Search icon

RIVER DOME REALTY INVESTMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: RIVER DOME REALTY INVESTMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER DOME REALTY INVESTMENT, 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: 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: 07 Dec 2004 (20 years ago)
Date of dissolution: 07 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L04000088248
FEI/EIN Number 202554245

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

Mail Address: 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126, US
Address: 1541 Bridgewood Dr, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO & GARCIA PA Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126
Jaramillo Luz M Manager 1541 Bridgewood Dr, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-07 - -
REINSTATEMENT 2024-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 1541 Bridgewood Dr, Boca Raton, FL 33434 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 ALONSO & GARCIA PA -
CHANGE OF MAILING ADDRESS 2008-02-20 1541 Bridgewood Dr, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-07
REINSTATEMENT 2024-06-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State