Search icon

RIVERON MOTORS, INC.

Company Details

Entity Name: RIVERON MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Feb 1975 (50 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 471299
FEI/EIN Number 59-1740902
Address: 2185 NW 27TH AVE, MIAMI, FL 33142
Mail Address: 11311 NW 64TH TERRACE, MIAMI, FL 33178
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERON, VICTOR H. Agent 11311 NW 64TH TERRACE, MIAMI, FL 33178

President

Name Role Address
RIVERON, VICTOR H President 11311 NW 64TH TERRACE, MIAMI, FL 33142

Director

Name Role Address
RIVERON, VICTOR H Director 11311 NW 64TH TERRACE, MIAMI, FL 33142

Secretary

Name Role Address
RIVERON, BEATRIZ I Secretary 11311 NW 64TH TERRACE, MIAMI, FL 33178

Treasurer

Name Role Address
RIVERON, BEATRIZ I Treasurer 11311 NW 64TH TERRACE, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 2185 NW 27TH AVE, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 11311 NW 64TH TERRACE, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 1998-04-28 2185 NW 27TH AVE, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 1988-07-06 RIVERON, VICTOR H. No data
NAME CHANGE AMENDMENT 1976-11-19 RIVERON MOTORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State