Search icon

MIAMI RIVERVIEW HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI RIVERVIEW HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI RIVERVIEW HOLDINGS, 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: 06 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L13000034002
FEI/EIN Number 46-2212635

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

Mail Address: P.O. Box 660301, MIAMI SPRINGS, FL, 33266, US
Address: 2735 N.W. 17 TERRACE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ EDWARD C Managing Member P.O. Box 660301, MIAMI SPRINGS, FL, 33266
MESA & MESA ACCOUNTING & TAX SERVICES Agent 2441 NW 93 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 2735 N.W. 17 TERRACE, MIAMI, FL 33125 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 MESA & MESA ACCOUNTING & TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 2441 NW 93 AVE, 101, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-10 2735 N.W. 17 TERRACE, MIAMI, FL 33125 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000368625 TERMINATED 1000000714884 WALTON 2016-06-06 2036-06-08 $ 2,511.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000431086 TERMINATED 1000000669667 WALTON 2015-03-30 2035-04-02 $ 425.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000534833 TERMINATED 1000000608466 WALTON 2014-04-10 2034-05-01 $ 455.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000265776 TERMINATED 1000000586035 WALTON 2014-02-24 2034-03-04 $ 2,273.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000097708 TERMINATED 1000000573937 WALTON 2014-01-08 2034-01-15 $ 2,858.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State