Search icon

RENATEK, INC. - Florida Company Profile

Company Details

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

RENATEK, 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: 30 Dec 1998 (26 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: P98000107862
FEI/EIN Number 650898317

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

Address: 7100 WEST 20 AVENUE, SUITE 602, HIALEAH, FL, 33016
Mail Address: 8990 OLD CUTLER ROAD, MIAMI, FL, 33156
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-BOMBINO JULIO D Director 7100 W 20TH AVE STE 602, HIALEAH, FL, 33016
FERNANDEZ-BOMBINO JULIO D President 7100 W 20TH AVE STE 602, HIALEAH, FL, 33016
FERNANDEZ JULIO A Agent 8990 OLD CUTLER RD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 7100 WEST 20 AVENUE, SUITE 602, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-02-17 7100 WEST 20 AVENUE, SUITE 602, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-02-17 FERNANDEZ, JULIO A -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 8990 OLD CUTLER RD, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State