Search icon

RIVIERA SUN, INC.

Company Details

Entity Name: RIVIERA SUN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: F09000005044
FEI/EIN Number 522251274
Address: 512 7th Avenue, 30th Floor, NEW YORK, NY, 10018, US
Mail Address: 512 7th Avenue, 30th Floor, NEW YORK, NY, 10018, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Goldfarb Morris Chief Executive Officer 512 7th Avenue, 30th Floor, NEW YORK, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146939 VILEBREQUIN ACTIVE 2022-11-30 2027-12-31 No data 512 7TH AVENUE, NEW YORK, NY, 10018
G11000079208 VILEBREQUIN EXPIRED 2011-08-09 2016-12-31 No data 160 VARICK STREET, 2ND FLOOR, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-13 COGENCY GLOBAL INC. No data
REINSTATEMENT 2023-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 512 7th Avenue, 30th Floor, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2019-04-26 512 7th Avenue, 30th Floor, NEW YORK, NY 10018 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
MERGER 2009-12-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000101777

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State