Search icon

RENIER MOLINA ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: RENIER MOLINA ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RENIER MOLINA ENTERPRISE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Aug 2015 (10 years ago)
Document Number: P15000068624
FEI/EIN Number 47-4765756

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

Address: 2103 SW 100th Ct, MIAMI, FL 33165
Mail Address: 2103 SW 100th Ct, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA, RENIER Agent 2103 SW 100th Ct, MIAMI, FL 33165
MOLINA, RENIER President 2103 SW 100th Ct, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095826 RME HOME REMODELING ACTIVE 2022-08-14 2027-12-31 - 8000 SW 81ST DR APT 405, MIAMI, FL, 33143
G18000092526 REY ACCOUNTING EXPIRED 2018-08-20 2023-12-31 - 8000 SW 81ST DR APT 405, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 2103 SW 100th Ct, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-01-13 2103 SW 100th Ct, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 2103 SW 100th Ct, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1534727705 2020-05-01 0455 PPP 8000 SW 81ST DR APT 405, MIAMI, FL, 33143
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5062.61
Forgiveness Paid Date 2021-08-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State