Search icon

RENEW BARIATRICS, INC.

Headquarter

Company Details

Entity Name: RENEW BARIATRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: P21000100710
FEI/EIN Number 82-1497122
Address: 501 EAST LAS OLAS BLVD SUITE 300, FORT LAUDERDALE, FL, 33301, US
Mail Address: 501 EAST LAS OLAS BLVD SUITE 300, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RENEW BARIATRICS, INC., COLORADO 20201014332 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENEW BARIATRICS 401(K) PLAN 2023 821497122 2024-07-31 RENEW BARIATRICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Sponsor’s telephone number 6194506126
Plan sponsor’s address 501 EAST LAS OLAS BLVD SUITE 300, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ROSANNA RENNIE
Valid signature Filed with authorized/valid electronic signature
RENEW BARIATRICS 401(K) PLAN 2022 821497122 2023-07-30 RENEW BARIATRICS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621399
Plan sponsor’s address 501 EAST LAS OLAS BLVD SUITE 300, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-07-30
Name of individual signing ROSANNA RENNIE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
E Richardson Nathan Chief Executive Officer 501 EAST LAS OLAS BLVD SUITE 300, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
MERGER 2021-12-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000220987

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
Merger 2021-12-10
Domestic Profit 2021-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State