Entity Name: | RONRUSS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RONRUSS CORPORATION 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: | 22 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2024 (4 months ago) |
Document Number: | P97000107290 |
FEI/EIN Number |
650809946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
Mail Address: | 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Galbut Marisa A | President | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Rozsansky Binyomin | Secretary | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Aguiar Dayami | Treasurer | 2200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Newberg Jonathan | Agent | c/o Crescent Heights, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098626 | THE BENTLEY HOTEL SOUTH BEACH | EXPIRED | 2012-10-09 | 2017-12-31 | - | 510 OCEAN DRIVE, MIAMI BEACH, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Newberg, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | c/o Crescent Heights, 2200 Biscayne Blvd, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-12 | 2200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2007-10-12 | 2200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State