Search icon

RENZI BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: RENZI BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENZI BUILDING, 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: 03 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000094026
FEI/EIN Number 650797339

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

Address: 2200 SOUTH DIXIE HWY, SUITE 705, MIAMI, FL, 33133
Mail Address: 2200 SOUTH DIXIE HWY, SUITE 705, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENZI RENZO Director 2200 S DIXIE HWAY 705, MIAMI, FL, 33133
RENZI PASQUALE Director 2200 S DIXIE HWAY 705, MIAMI, FL, 33143
RENZI PASQUALE Agent 2200 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2200 SOUTH DIXIE HWY, SUITE 705, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-04-22 2200 SOUTH DIXIE HWY, SUITE 705, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 2200 S DIXIE HWY, SUITE 705, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1999-12-01 RENZI, PASQUALE -
REINSTATEMENT 1999-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
RENZI BUILDING, INC., et al., VS U.S. CENTURY BANK, 3D2011-0913 2011-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-47923

Parties

Name RENZI BUILDING, INC.
Role Appellant
Status Active
Representations DOMINIC ABREU
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations Aliette D. Rodz
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including August 9, 2011, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2011-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RENZI BUILDING INC.
Docket Date 2011-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RENZI BUILDING INC.
Docket Date 2011-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENZI BUILDING INC.

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State