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