Search icon

RIVERA HOLDINGS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: RIVERA HOLDINGS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERA HOLDINGS INTERNATIONAL, 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000138964
FEI/EIN Number 371656499

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

Address: 13201 WEST HIGHWAY 326, OCALA, FL, 34482, US
Mail Address: P.O. Box 2163, San Marcos, CA, 92079, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSE-AXEL Manager P.O. Box 2163, San Marcos, CA, 92079
Rivera Hernandez Jose A Agent 13201 WEST HIGHWAY 326, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054487 SAGA UNIVERSAL EXPIRED 2016-06-02 2021-12-31 - 13201 WEST HIGHWAY 326, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-23 - -
CHANGE OF MAILING ADDRESS 2016-05-23 13201 WEST HIGHWAY 326, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2016-05-23 Rivera Hernandez, Jose Axel -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 13201 WEST HIGHWAY 326, OCALA, FL 34482 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-05-23
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-13
Florida Limited Liability 2011-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State