Search icon

RIVIERA PAWNBROKERS & ESTATE BUYERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: RIVIERA PAWNBROKERS & ESTATE BUYERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVIERA PAWNBROKERS & ESTATE BUYERS, L.L.C. 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 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2017 (8 years ago)
Document Number: L11000063993
FEI/EIN Number 452483864

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

Address: 3801 NE 207TH ST 1404, AVENTURA, FL, 33180, US
Mail Address: 3801 NE 207TH ST 1404, AVENTURA, FL, 33280, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS, CANTOR & SHALEK, P.A. Agent 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
WOLF ODED Managing Member 8348 W.STATE ROAD 84, DAVIE, FL, 33324
WOLF RUTH Managing Member 8348 W.STATE ROAD 84, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033309 RIVIERA COLLECTION EXPIRED 2019-03-12 2024-12-31 - 8343 STATE RD 84, DAIVE, FL, 33324
G18000106588 CELL MART EXPIRED 2018-09-28 2023-12-31 - 8348 W STATE ROAD 84, DAVIE, FL, 33324--454

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 3801 NE 207TH ST 1404, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-01 3801 NE 207TH ST 1404, AVENTURA, FL 33180 -
LC AMENDMENT 2017-08-08 - -
REGISTERED AGENT NAME CHANGED 2017-08-08 PHILLIPS, CANTOR & SHALEK, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 4000 HOLLYWOOD BLVD., SUITE 500 N, HOLLYWOOD, FL 33021 -
LC STMNT OF RA/RO CHG 2017-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-05
LC Amendment 2017-08-08
CORLCRACHG 2017-02-06
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State