Search icon

RIVAS TRANSPORTATION, LLC - Florida Company Profile

Company Details

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

RIVAS TRANSPORTATION, 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: 22 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000063609
FEI/EIN Number 208697223

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

Address: 1287 E. NEWPORT CENTER DR, SUITE 211, DEERFIELD BEACH, FL, 33442
Mail Address: 1287 E. NEWPORT CENTER DR, SUITE 211, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Anthony Managing Member 1287 E. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
Hernandez Anthony Agent 1287 E. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 Hernandez, Anthony -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1287 E. NEWPORT CENTER DR, SUITE 211, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2012-04-26 1287 E. NEWPORT CENTER DR, SUITE 211, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1287 E. NEWPORT CENTER DR, SUITE 211, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State