Search icon

RONNIE'S HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: RONNIE'S HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONNIE'S HARDWARE, 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: 20 Mar 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000022404
FEI/EIN Number 650567688

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

Address: 12700 sw 122 ave, MIAMI, FL, 33186, US
Mail Address: 12700 sw 122nd Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN RON H President 886 Ellen, MIAMI, FL, 33186
BERMAN RON H Secretary 886 Ellen, MIAMI, FL, 33186
BERMAN RON H Treasurer 886 Ellen, MIAMI, FL, 33186
BERMAN RON H Director 886 Ellen, MIAMI, FL, 33186
RASSNER WAYNE H Agent 7700 S.W. 88TH STREET, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900280 RONNIE'S ACE HARDWARE EXPIRED 2008-04-30 2013-12-31 - 13718 SW 152ND STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-03-16 12700 sw 122 ave, MIAMI, FL 33186 -
REINSTATEMENT 2016-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 12700 sw 122 ave, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-01-20 RASSNER, WAYNE HESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State