Search icon

RIVER DEL MAR, LLC - Florida Company Profile

Company Details

Entity Name: RIVER DEL MAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER DEL MAR, 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L09000082804
FEI/EIN Number 270824792

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

Mail Address: 13656 SW 142 AVENUE, Building C, MIAMI, FL, 33186, US
Address: 1949 NE 172ND STREET, NORTH MIAMI BEACH, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JORGE J Manager 4310 SW 156 PLACE, MIAMI, FL, 33185
SANCHEZ JORGE J Agent 13656 SW 142 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
CHANGE OF MAILING ADDRESS 2016-04-07 1949 NE 172ND STREET, NORTH MIAMI BEACH, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 13656 SW 142 AVENUE, Building C, Suite 101 - 107, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1949 NE 172ND STREET, NORTH MIAMI BEACH, FL 33161 -
REGISTERED AGENT NAME CHANGED 2010-05-03 SANCHEZ, JORGE J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State