Entity Name: | RIVERLAND HOUSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERLAND HOUSING 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. |
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: | 07 Dec 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000115958 |
FEI/EIN Number |
271441105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180, US |
Mail Address: | 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAR GEVA | Managing Member | 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180 |
bar geva | Agent | 20281 E Country Club Drive Apt TS12, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 20281 E Country Club Drive Apt TS12, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 20281 E Country Club Drive Apt TS12, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 20281 E Country Club Drive Apt TS12, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2021-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | bar, geva | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-04-27 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State