Search icon

RICHLINE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RICHLINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Jun 2007 (18 years ago)
Document Number: F07000003289
FEI/EIN Number 260232774

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

Address: 1385 BROADWAY 14TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 6701 NOB HILL ROAD, TAMARAC, FL, 33321, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HAMBURG MARC D Director 1440 KIEWIT PLAZA, OMAHA, NE, 68131
MELESKI DAVID Chief Executive Officer 1385 BROADWAY 14TH FLOOR, NEW YORK, NY, 10018
SOU BETTY Chief Financial Officer 1385 BROADWAY 14TH FLOOR, NEW YORK, NY, 10018
Elliot Victoria Secretary 1385 BROADWAY 14TH FLOOR, NEW YORK, NY, 10018
Cappabianca Anthony Vice President 1385 BROADWAY 14TH FLOOR, NEW YORK, NY, 10018
ELLIOT VICTORIA J Agent 132 SANDS POINT DRIVE, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 1385 BROADWAY 14TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2009-04-30 1385 BROADWAY 14TH FLOOR, NEW YORK, NY 10018 -
REGISTERED AGENT NAME CHANGED 2008-04-23 ELLIOT, VICTORIA J -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 132 SANDS POINT DRIVE, TIERRA VERDE, FL 33715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000119595 TERMINATED 1000000392431 BROWARD 2012-12-21 2033-01-16 $ 663.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State