Search icon

RIVER POINT TRADING, LLC. - Florida Company Profile

Company Details

Entity Name: RIVER POINT TRADING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER POINT TRADING, 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: 14 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: L09000118599
FEI/EIN Number 271475052

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

Address: 1615 W MC NAB ROAD#7, POMPANO BEACH, FL, 33069, US
Mail Address: 1615 W MC NAB ROAD#7, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTOIS PASCAL Manager 1615 W MC NAB ROAD#7, POMPANO BEACH, FL, 33069
BOZZA JEAN-LOUIS Manager 1615 W MC NAB ROAD#7, POMPANO BEACH, FL, 33069
GANEM GLOBAL CPA Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-21 GANEM GLOBAL CPA -
REGISTERED AGENT NAME CHANGED 2024-03-25 GANEM GLOBAL CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-03-03 1615 W MC NAB ROAD#7, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1615 W MC NAB ROAD#7, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-06

Date of last update: 03 May 2025

Sources: Florida Department of State