Search icon

RIVER, INC. - Florida Company Profile

Company Details

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

RIVER, 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: 22 Dec 1977 (47 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 555973
FEI/EIN Number 650126599

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

Address: 10701 SW 56 ST, MIAMI, FL, 33165
Mail Address: 10701 SW 56 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN, MARIO President 11011 SW 117TH AVE, MIAMI, FL
GUZMAN, MARIO Director 11011 SW 117TH AVE, MIAMI, FL
INZILLO, ANDRES President 10441 SE 132ND CR, MIAMI, FL
INZILLO, ANDRES Director 10441 SE 132ND CR, MIAMI, FL
GUZMAN, MARIO Agent 11011 SW 117TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 11011 SW 117TH AVE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-31 10701 SW 56 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1990-05-31 10701 SW 56 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1990-05-31 GUZMAN, MARIO -

Documents

Name Date
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State