Search icon

RICARDO S. RIVAS, LLC - Florida Company Profile

Company Details

Entity Name: RICARDO S. RIVAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICARDO S. RIVAS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000087573
FEI/EIN Number 202000049

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

Address: 12323 SOUTHWEST 55TH STREET, SUITE 1002, COOPER CITY, FL, 33330, US
Mail Address: 3625 ST CHARLES AVE. APT 4F, NEW ORLEANS, FL, 70115, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS RICARDO S Managing Member 3625 ST CHARLES AVE. APT 4F, NEW ORLEANS, LA, 70115
RIVAS JOSE L Agent 1415 ST GABRIELLE LN, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-23 1415 ST GABRIELLE LN, APT. 3707, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-23 12323 SOUTHWEST 55TH STREET, SUITE 1002, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2009-12-23 12323 SOUTHWEST 55TH STREET, SUITE 1002, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2009-12-23 RIVAS, JOSE L -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-12-23
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-10-04
REINSTATEMENT 2005-11-16
Florida Limited Liabilites 2004-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State