Search icon

RIVA 701, LLC - Florida Company Profile

Company Details

Entity Name: RIVA 701, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVA 701, 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: 30 Aug 2013 (12 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: L13000123510
FEI/EIN Number 46-3658034

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

Address: 3232 Emathla St, COCONUT GROVE, FL, 33133, US
Mail Address: 3232 Emathla Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE VALLEY (USA) INC Managing Member 2104 HIGHWAY UNIT 7, CONCORD, ON, L4K 2S9
SIGURDSSON BRAGI Manager 3232 EMATHLA STREET, COCONUT GROVE, FL, 33133
FIELDGLEN INVESTMENTS INC USA Managing Member 1244 CALADONIA ROAD, TORONTO, ON, M6A 2X5
Sigurdsson Bragi Agent 3232 Emathla St, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 3232 Emathla St, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3232 Emathla St, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-20 3232 Emathla St, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Sigurdsson, Bragi -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State