Search icon

RINOX SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: RINOX SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINOX SOLUTIONS 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: 24 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000071036
FEI/EIN Number 47-4861258

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

Address: 3810 NW 92nd Ave, Hollywood, FL, 33024, US
Mail Address: 3810 NW 92nd Ave, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mejia Hector J President 3810 NW 92nd Ave, Hollywood, FL, 33024
Afonso Cristina Vice President 3810 NW 92nd Ave, Hollywood, FL, 33024
MEJIA HECTOR JSR. Agent 3810 NW 92nd Ave, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 3810 NW 92nd Ave, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-04-13 3810 NW 92nd Ave, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3810 NW 92nd Ave, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2020-05-21 MEJIA, HECTOR J, SR. -
REINSTATEMENT 2020-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-05-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
Domestic Profit 2015-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State