Search icon

RIVKA PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RIVKA PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVKA PROPERTY INVESTMENTS, 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: L12000131952
FEI/EIN Number 46-1198870

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

Address: 3 White Willow Ct, C/O Ariel Haberman, Owings Mills, MD, 21117, US
Mail Address: 3 WHITE WILLOW CT, C/O HABERMAN, Owings Mills, MD, 21117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haberman Ariel Managing Member 3 White Willow Ct, Owings Mills, MD, 21117
HABERMAN ARIEL AGEN 3 White Willow Ct, Owings Mills, MD, 21117
HABERMAN ARIEL Agent c/o Claudio Rozencovich, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3 White Willow Ct, C/O Ariel Haberman, Owings Mills, MD 21117 -
REGISTERED AGENT NAME CHANGED 2019-04-04 HABERMAN, ARIEL -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 c/o Claudio Rozencovich, 6301 Collins Ave., Apt. 2503, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-02-03 3 White Willow Ct, C/O Ariel Haberman, Owings Mills, MD 21117 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State