Search icon

THE RIVARD BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: THE RIVARD BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RIVARD BUILDING, 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: 04 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: L13000001982
FEI/EIN Number 46-1688178

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

Mail Address: PO BOX 32832, PALM BEACH GARDENS, FL, 33420
Address: 5350 10TH AVE N, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIEDOR MAYERLY Manager PO BOX 32832, PALM BEACH GARDENS, FL, 33420
CARDENAS GUSTAVO Manager PO BOX 32832, PALM BEACH GARDENS, FL, 33420
CARDENAS LUZ M Manager PO BOX 32832, PALM BEACH GARDENS, FL, 33420
MYRIAD ACCOUNTING Agent 5350 10TH AVE N, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 5350 10TH AVE N, Ste 7, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2025-02-01 MYRIAD ACCOUNTING (DBA) -
REGISTERED AGENT NAME CHANGED 2019-02-09 MYRIAD ACCOUNTING -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 5350 10TH AVE N, Ste 7, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 5350 10TH AVE N, Ste 7, GREENACRES, FL 33463 -
LC AMENDMENT 2013-01-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State