Search icon

RIVILON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: RIVILON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVILON PROPERTIES 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: 01 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: L10000113352
FEI/EIN Number 611626555

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

Address: 3410 GALT OCEAN DRIVE, APT 1602 N, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3410 GALT OCEAN DRIVE, APT 1602 N, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRON MOSHE Managing Member 3410 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
MIRON PEARLY M Managing Member 3410 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308
MIRON YARIV Managing Member 4140 N 45TH AVE, HOLLYWOOD, FL, 33021
MIRON PEARLY M Agent 3410 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 3410 GALT OCEAN DRIVE, APT 1602 N, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-25 3410 GALT OCEAN DRIVE, APT 1602 N, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 3410 GALT OCEAN DRIVE, APT 1602 N, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2015-12-09 - -
LC AMENDMENT 2015-04-28 - -
LC AMENDMENT AND NAME CHANGE 2012-07-02 RIVILON PROPERTIES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
LC Amendment 2022-07-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State