Search icon

RIVIERA-ENID LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: RIVIERA-ENID LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Dec 1994 (30 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: A94000001881
FEI/EIN Number 650547767

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

Address: 6800 SW 40TH ST #358, MIAMI, FL, 33155-3708, US
Mail Address: 6800 SW 40TH ST #358, MIAMI, FL, 33155-3708, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1463004 1501 VENERA AVENUE, SUITE 205, CORAL GABLES, FL, 33146 1501 VENERA AVENUE, SUITE 205, CORAL GABLES, FL, 33146 305-667-5632

Filings since 2009-04-29

Form type 3
File number 000-26053
Filing date 2009-04-29
Reporting date 2009-04-20
File View File

Filings since 2009-04-29

Form type SC 13D
Filing date 2009-04-29
File View File

Key Officers & Management

Name Role Address
ALBANESE CAROL GP 6365 SW 30TH ST, MIAMI, FL, 33155
albanese carol Agent 6800 SW 40TH ST #358, MIAMI, FL, 331553708

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2022-12-11 albanese, carol -
REINSTATEMENT 2022-12-11 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LP AMENDMENT 2022-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 6800 SW 40TH ST #358, MIAMI, FL 33155-3708 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 6800 SW 40TH ST #358, MIAMI, FL 33155-3708 -
CHANGE OF MAILING ADDRESS 2020-06-05 6800 SW 40TH ST #358, MIAMI, FL 33155-3708 -
LP AMENDMENT 2019-04-11 - -
CONTRIBUTION CHANGE 2005-04-22 - -

Documents

Name Date
LP Notice of Cancellation 2023-01-18
REINSTATEMENT 2022-12-11
LP Amendment 2022-07-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-19
LP Amendment 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State