Search icon

RIVER PARK PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: RIVER PARK PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER PARK PLAZA, 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: 07 Aug 2012 (13 years ago)
Document Number: L12000101586
FEI/EIN Number NOT APPLICABLE

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

Address: 426 SE 6TH STREET, DANIA BEACH, FL, 33004, US
Mail Address: 426 SE 6th Street, Jay Dick, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OWPVERHEZMJD40 L12000101586 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Dick, Jay C, 426 South East 6th Street, Dania Beach, US-FL, US, 33004
Headquarters 426 South East 6th Street, Dania Beach, US-FL, US, 33004

Registration details

Registration Date 2015-06-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-06-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000101586

Key Officers & Management

Name Role Address
DICK JAY C Manager 426 SE 6TH STREET, DANIA BEACH, FL, 33004
CATALDO JOE Managing Member 426 SE 6TH STREET, DANIA BEACH, FL, 33004
DICK JAY C Agent 426 SE 6TH STREET, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 426 SE 6TH STREET, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State