Search icon

FRENCH RIVIERA L.L.C. - Florida Company Profile

Company Details

Entity Name: FRENCH RIVIERA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRENCH RIVIERA L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Aug 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: L02000020483
FEI/EIN Number 556144581

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

Address: 66 W FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 66 W FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINET LIONEL Managing Member 1688 Meridian Avenue, Miami Beach, FL, 33139
GINET LIONEL Agent 66 W FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-09 - -
CHANGE OF MAILING ADDRESS 2024-09-09 66 W FLAGLER STREET, STE 900, PMB 10809, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 66 W FLAGLER STREET, STE 900, PMB 10809, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 66 W FLAGLER STREET, STE 900, PMB 10809, MIAMI, FL 33130 -
LC DISSOCIATION MEM 2021-06-21 - -
CANCEL ADM DISS/REV 2009-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Amendment 2024-09-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-23
CORLCDSMEM 2021-06-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State