Search icon

RIVIERA POINT HOLDINGS, LTD. - Florida Company Profile

Company Details

Entity Name: RIVIERA POINT HOLDINGS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 01 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: A10000000591
FEI/EIN Number 274528677

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

Address: 2750 SW 145th Ave., MIRAMAR, FL, 33027, US
Mail Address: 2750 SW 145th Ave., MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EB5 FINANCING MANAGEMENT COMPANY, LLC General Partner -
AZPURUA RODRIGO Agent 2750 SW 145th Ave., Miramar, FL, 33027

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001527996
Phone:
954-727-1828

Latest Filings

Form type:
D
File number:
021-164503
Filing date:
2011-08-16
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2750 SW 145th Ave., SUITE 401, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-01-14 2750 SW 145th Ave., SUITE 401, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2750 SW 145th Ave., Suite 401, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-10-09 AZPURUA, RODRIGO -
REINSTATEMENT 2018-10-09 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LP AMENDMENT 2017-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-10-09
LP Amendment 2017-10-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State