Entity Name: | RIVERSIDE 100-120, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIVERSIDE 100-120, 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: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 10 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2020 (4 years ago) |
Document Number: | L10000042438 |
FEI/EIN Number |
272480021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 Biscayne Boulevard, Suite 303, NORTH MIAMI, FL, 33181, US |
Mail Address: | 12000 Biscayne Boulevard, Suite 303, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIVERSIDE 100-120, LLC, NEW YORK | 3950008 | NEW YORK |
Name | Role | Address |
---|---|---|
GOLDEN RICHARD A | Manager | 12000 Biscayne Boulevard, Suite 303, NORTH MIAMI, FL, 33181 |
GOLDEN RICHARD AEsq. | Agent | 12000 Biscayne Boulevard, Suite 303, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 12000 Biscayne Boulevard, Suite 303, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 12000 Biscayne Boulevard, Suite 303, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 12000 Biscayne Boulevard, Suite 303, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | GOLDEN, RICHARD A., Esq. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-10 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State