Search icon

RIVIERA RESORT CLUB DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA RESORT CLUB DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA RESORT CLUB DEVELOPERS, 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 Jun 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 692672
FEI/EIN Number 592103407

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

Address: 3001 HARBOR DRIVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 6655 S. EASTERN AVE. SUITE 120, LAS VEGAS, NV, 89119, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMID RONI President 6655 S EASTERN AVENUE, #120, LAS VEGAS, NV, 89119
Cartolano Joseph Agent 12955 Biscayne Blvd., Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116303 BAHIA CABANA BEACH RESORT EXPIRED 2014-11-19 2019-12-31 - 11770 N US HIGHWAY 1, SUITE 202, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-09-14 3001 HARBOR DRIVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-23 12955 Biscayne Blvd., Suite 324, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-11-23 Cartolano, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3001 HARBOR DRIVE, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2016-04-27 - -
AMENDED AND RESTATEDARTICLES 2014-11-05 - -
MERGER 1999-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000024763
REINSTATEMENT 1998-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000415950 TERMINATED 2018-SC978 ALACHUA COUNTY COURT 2018-06-13 2023-06-14 $1862.58 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607
J18000084079 TERMINATED 1000000773271 BROWARD 2018-02-16 2038-02-28 $ 4,160.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000614281 TERMINATED 1000000760687 BROWARD 2017-10-24 2037-11-02 $ 39,274.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000433393 TERMINATED 1000000751021 BROWARD 2017-07-19 2037-07-27 $ 86,588.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000165250 TERMINATED 1000000738183 BROWARD 2017-03-17 2037-03-24 $ 109,237.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-09-14
AMENDED ANNUAL REPORT 2018-09-11
Off/Dir Resignation 2018-08-15
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-11-23
Amendment 2016-04-27
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State