Search icon

RENOVO REALTY INC - Florida Company Profile

Company Details

Entity Name: RENOVO REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENOVO REALTY 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: 11 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000013103
FEI/EIN Number 32-0433009

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

Address: 11483 BRICKYARD POIND LN, WINDERMERE, FL, 34786-5902, US
Mail Address: 11483 BRICKYARD POIND LN, WINDERMERE, FL, 34786-5902, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US TAX CONSULTING INC Agent -
LEITE ANTUNES DANIELE Vice President RUA SERGIO CAMARGO # 123 BL 1/202, JACAREPAGUA, 22775-052
SANCHES DANIEL Authorized Member AVENIDA LUCIO COSTA 400 #205, RIO DE JANEIRO, 2263011
RENOVO NEGOCIOS IMOBILIARIOS LTDA ME President AV EMBAIXADOR ABELARDO BUENO N. 1 SALA 508, BARRA DA TIJUCA, RJ, 22775-040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040498 RENOVO FLORIDA EXPIRED 2015-04-22 2020-12-31 - 5401 SOUTH KIRKMAN ROAD, STE 210, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-03-08 11483 BRICKYARD POIND LN, WINDERMERE, FL 34786-5902 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 11483 BRICKYARD POIND LN, WINDERMERE, FL 34786-5902 -
AMENDMENT 2016-09-27 - -
AMENDMENT 2015-05-14 - -
AMENDMENT 2014-11-07 - -
AMENDMENT 2014-09-04 - -

Documents

Name Date
Reg. Agent Resignation 2019-03-08
Off/Dir Resignation 2018-06-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
Amendment 2016-09-27
ANNUAL REPORT 2016-02-01
Amendment 2015-05-14
ANNUAL REPORT 2015-01-12
Amendment 2014-11-07
Amendment 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State