Search icon

THE RIVIERA CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: THE RIVIERA CONDOMINIUM APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: 710349
FEI/EIN Number 591146046

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

Address: 1150 NE 191th Street, Miami, FL, 33179, US
Mail Address: Ardent Property Group, LLC, 6625 Miami Lakes Dr., Miami Lakes, FL, 33014, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Risco Gladys Secretary 6625 Miami Lakes Dr., Miami Lakes, FL, 33014
LIEF JEFFREY President 6625 Miami Lakes Dr., Miami Lakes, FL, 33014
Quiros Yariel Director 6625 Miami Lakes Dr., Miami Lakes, FL, 33014
MARINO LUCIA Vice President 6625 Miami Lakes Dr., Miami Lakes, FL, 33014
WEBER BRITTANY Director 6625 Miami Lakes Dr., Miami Lakes, FL, 33014
CELLINERI EVELYN Director 6625 Miami Lakes Dr., Miami Lakes, FL, 33014
PETERSON, BALDOR & MARANGES, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1150 NE 191th Street, Office, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 1150 NE 191th Street, Office, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 8000 SW 117 AVE, #206, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2021-01-29 PETERSON, BALDOR, & MARANGES, PLLC. -
AMENDMENT 2017-02-27 - -
AMENDMENT 2016-05-23 - -
AMENDMENT 2015-12-28 - -
AMENDMENT 2015-07-06 - -
NAME CHANGE AMENDMENT 1970-01-23 THE RIVIERA CONDOMINIUM APARTMENTS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-24
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-10-18
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-09-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State