Entity Name: | RENTSMART HOME, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENTSMART HOME, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 2013 (11 years ago) |
Date of dissolution: | 02 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | P13000099940 |
FEI/EIN Number |
46-4314378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10132 NW 7 st, Miami, FL, 33172, US |
Mail Address: | 10132 NW 7 st, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO JACQUELINE C | President | 10132 NW 7Street, Miami, FL, 33172 |
Castro Jacqueline | Agent | 10132 NW 7 ST, Miami, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 10132 NW 7 st, 104, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 10132 NW 7 st, 104, Miami, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Castro, Jacqueline | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 10132 NW 7 ST, 104, Miami, FL 33172 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000006460 | TERMINATED | 1000000767039 | DADE | 2017-12-28 | 2028-01-03 | $ 1,972.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000588469 | TERMINATED | 1000000759459 | DADE | 2017-10-16 | 2027-10-20 | $ 663.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000588451 | TERMINATED | 1000000759458 | DADE | 2017-10-16 | 2037-10-20 | $ 932.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-04-02 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-30 |
Domestic Profit | 2013-12-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State