Entity Name: | RIVERCO NORTH AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERCO NORTH AMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000020290 |
FEI/EIN Number |
020637003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 1835 E HALLANDALE BEACH BLD, 310, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANKARE MIKKO | Managing Member | PUUTARHAKTU 49, TURKU, FL, 20100 |
KANKARE KARI MATTI | Managing Member | PUUTARHKARU 49, TURKU, FL, 20100 |
OY RIVERCO | Managing Member | PUUTARHAKATU 49, TURKU, FL, 20100 |
Spinelli Rodolfo | Agent | 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 1835 E Hallandale Beach Blvd, #310, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-11 | Spinelli, Rodolfo | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 1835 E Hallandale Beach Blvd, #310, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 1835 E Hallandale Beach Blvd, #310, Hallandale Beach, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State