Search icon

RIENZI CORP - Florida Company Profile

Company Details

Entity Name: RIENZI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIENZI CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P14000004319
FEI/EIN Number 46-4554681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13727 SW 152 Street, Unit 252, MIAMI, FL, 33177, US
Mail Address: 13727 SW 152 Street, Unit 252, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIENZI DAVID President 13727 SW 152 Street, MIAMI, FL, 33177
RIENZI DAVID Secretary 13727 SW 152 Street, MIAMI, FL, 33177
BARBARA RICHARD Agent 1750 Coral Way, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052150 RIENZI STRENGTH & CONDITIONING CENTER EXPIRED 2014-05-29 2019-12-31 - 9100 WILSHIRE BLVD. #1000W, BEVERLY HILLS, CA, 90212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 13727 SW 152 Street, Unit 252, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2016-03-05 13727 SW 152 Street, Unit 252, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 1750 Coral Way, Second Floor, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State