Search icon

RIVER OAKS VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: RIVER OAKS VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER OAKS VILLAGE, 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 27 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: L05000066761
FEI/EIN Number 203132408

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

Address: 9390 N.W. 109TH STREET, MEDLEY, FL, 33178
Mail Address: P.O. BOX 170840, HIALEAH, FL, 33017
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PROPERTY INVESTEMENTS, LTD. Managing Member P.O. BOX 170840, HIALEAH, FL, 33017
Gonzalez Maylin Agent 9390 NW 109th Street, Medley, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-27 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 Gonzalez, Maylin -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 9390 NW 109th Street, Medley, FL 33178 -
LC AMENDMENT 2010-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 9390 N.W. 109TH STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-05-13 9390 N.W. 109TH STREET, MEDLEY, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-27
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-25
LC Amendment 2010-05-28
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State