Search icon

RIVERSIDE 100-120, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of RIVERSIDE 100-120, LLC, NEW YORK 3950008 NEW YORK

Key Officers & Management

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

Events

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. -

Documents

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