Search icon

RIKING ENTERPRISES V LLC - Florida Company Profile

Company Details

Entity Name: RIKING ENTERPRISES V LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIKING ENTERPRISES V 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: 14 Dec 2011 (13 years ago)
Document Number: L11000140555
FEI/EIN Number NOT APPLICABLE

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

Address: 3799 West Hallandale Beach Blvd., Pembroke Park, FL, 33023, US
Mail Address: 3799 West Hallandale Beach Blvd., Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPERMAN RICARDO Manager 3799 WEST HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023
Polizzi Neto Waldemar Auth 3799 W. Hallandale Beach Blvd, Pembroke Park, FL, 33023
SG REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 MAGNO & ASSOCIATES, PL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1200 Brickell Avenue, S-1220, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3799 West Hallandale Beach Blvd., Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-04-23 3799 West Hallandale Beach Blvd., Pembroke Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State