Search icon

ON THE RIVER, LLC - Florida Company Profile

Company Details

Entity Name: ON THE RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE RIVER, 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: 20 Sep 2007 (18 years ago)
Document Number: L07000096242
FEI/EIN Number 352308818

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

Address: 175 SW 7TH STREET, 1212, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, 1212, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOVE A ADMT 175 SW 7TH STREET SUITE 1212, MIAMI, FL, 33130
BOVE A Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 175 SW 7TH STREET, 1212, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2009-04-30 175 SW 7TH STREET, 1212, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-04-30 BOVE, A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 175 SW 7TH STREET, 1212, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000397166 TERMINATED 1000000961608 DADE 2023-08-17 2043-08-23 $ 35,999.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000397182 TERMINATED 1000000961618 DADE 2023-08-17 2043-08-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State