Search icon

RIVERSTONE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: RIVERSTONE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSTONE CONSULTING 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: 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: 02 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: L05000043158
FEI/EIN Number 202777846

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

Mail Address: 14951 Royal Oaks Ln, North Miami, FL, 33181, US
Address: 1835 NW 112TH AVE, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Francisco J Manager 3300 NE 192nd ST, Aventura, FL, 33180
Peyru Natalia Manager 3300 NE 192nd ST, Aventura, FL, 33180
GONZALEZ FRANCISCO Agent 3300 NE 192nd ST, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122378 RIVERSTONE CAPITAL ACTIVE 2015-12-04 2025-12-31 - 3300 NE 192ND ST, SUITE 1102, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 1835 NW 112TH AVE, 174, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1835 NW 112TH AVE, 174, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3300 NE 192nd ST, Suite 1102, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-10-31 GONZALEZ, FRANCISCO -
LC AMENDMENT 2007-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State