Search icon

RIVERFRONT CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: RIVERFRONT CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERFRONT CAPITAL, 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: 04 Apr 2011 (14 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L11000040012
FEI/EIN Number 451544117

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

Address: 201 Alhambra Circle, Suite 702, CORAL GABLES, FL, 33134, US
Mail Address: 201 Alhambra Circle, Suite 702, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA OSCAR J Managing Member 201 Alhambra Circle, CORAL GABLES, FL, 33134
VILA OSCAR J Agent 201 Alhambra Circle, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042295 RIVERWALK II APARTMENTS EXPIRED 2011-05-02 2016-12-31 - 2320 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 201 Alhambra Circle, Suite 702, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-04-05 201 Alhambra Circle, Suite 702, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 201 Alhambra Circle, Suite 702, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Voluntary Dissolution 2015-04-16
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-22
Florida Limited Liability 2011-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State