Search icon

RENACER 105 CORP. - Florida Company Profile

Company Details

Entity Name: RENACER 105 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RENACER 105 CORP. 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: 24 Dec 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2024 (10 months ago)
Document Number: P18000103167
FEI/EIN Number 83-3024092

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

Address: 118 HAVENWOOD DR, POMOANO BEACH, FL 33064
Mail Address: 118 HAVENWOOD DR, POMOANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURROY GOMEZ, MARIAM Agent 3100 RIVERSIDE DR, 105, CORAL SPRINGS, FL 33065
ACEVEDO GOMEZ, DANIEL J President 118 HAVENWOOD DR, POMPANO BEACH, FL 33064
ACEVEDO GOMEZ, DANIEL J Treasurer 118 HAVENWOOD DR, POMPANO BEACH, FL 33064
PURROY, MARIAM Vice President 3100 RIVERSIDE DR, APT. 105 CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 118 HAVENWOOD DR, POMOANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 118 HAVENWOOD DR, POMOANO BEACH, FL 33064 -
AMENDMENT 2024-04-22 - -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 PURROY GOMEZ, MARIAM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 3100 RIVERSIDE DR, 105, CORAL SPRINGS, FL 33065 -
AMENDMENT 2020-02-18 - -
AMENDMENT 2019-11-01 - -
AMENDMENT 2019-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
Amendment 2024-04-22
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
Amendment 2020-02-18
ANNUAL REPORT 2020-02-12
Amendment 2019-11-01
Amendment 2019-10-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State