Search icon

RE-NEW-IT CORP. - Florida Company Profile

Company Details

Entity Name: RE-NEW-IT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE-NEW-IT CORP. 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: 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: 07 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P94000009637
FEI/EIN Number 650464940

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

Address: 15489 S.W. 18TH LN, MIAMI, FL, 33185
Mail Address: 15489 S.W. 18TH LN, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE I President 15489 S.W. 18TH LN., MIAMI, FL, 33185
FERNANDEZ JOSE I Director 15489 S.W. 18TH LN., MIAMI, FL, 33185
FERNANDEZ JOSE I Agent 15489 S.W. 18TH LN, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 FERNANDEZ, JOSE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2008-02-05 15489 S.W. 18TH LN, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 15489 S.W. 18TH LN, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 15489 S.W. 18TH LN, MIAMI, FL 33185 -
CANCEL ADM DISS/REV 2005-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1996-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-08
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9963977301 2020-05-03 0455 PPP 15489 SW 18TH LN, MIAMI, FL, 33185-5817
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23879
Loan Approval Amount (current) 23879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33185-5817
Project Congressional District FL-28
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23452.05
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State