Entity Name: | FERNANDO RIVABEM M.D., PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERNANDO RIVABEM M.D., PLLC 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: |
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: | 30 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2020 (5 years ago) |
Document Number: | L05000000409 |
FEI/EIN Number |
202110527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8341 SW 124TH AVENUE, UNIT 105, MIAMI, FL, 33183 |
Mail Address: | 8341 SW 124TH AVENUE, UNIT 105, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVABEM FERNANDO | Manager | 8341 SW 124TH AVENUE, UNIT 105, MIAMI, FL, 33183 |
RIVABEM FERNANDO | Agent | 8341 SW 124TH AVENUE, UNIT 105, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | RIVABEM, FERNANDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002132727 | LAPSED | 0800730 SPS | CTY. CT. HIGHLAND CTY | 2009-07-16 | 2014-09-16 | $5,110.00 | DON C. MAHY, 4240 SW 131 AVE., DAVIE, FL 33330 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-07-31 |
REINSTATEMENT | 2020-03-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State