Search icon

RIVERGATE KW MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RIVERGATE KW MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERGATE KW MANAGEMENT, 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: 27 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L14000103178
FEI/EIN Number 47-1241858

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

Address: 8200 NW 33RD STREET, SUITE 303, MIAMI, FL, 33122, US
Mail Address: 8200 NW 33RD STREET, SUITE 303, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIVERGATE KW MANAGEMENT, LLC, ALABAMA 001-015-670 ALABAMA
Headquarter of RIVERGATE KW MANAGEMENT, LLC, CONNECTICUT 2648877 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERGATE KW MANAGEMENT 401K 2018 471241858 2019-07-22 RIVERGATE KW MANAGEMENT LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-27
Business code 531310
Sponsor’s telephone number 3059698001
Plan sponsor’s address 8200 NW 33RD STREET, SUITE 303, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing MIGLIDE GARCON
Valid signature Filed with authorized/valid electronic signature
RIVERGATE KW MANAGEMENT 401K 2017 471241858 2018-07-27 RIVERGATE KW MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-27
Business code 531310
Sponsor’s telephone number 3059698001
Plan sponsor’s address 8200 NW 33RD STREET, SUITE 303, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing MIGLIDE GARCON
Valid signature Filed with authorized/valid electronic signature
RIVERGATE KW MANAGEMENT 401K 2016 471241858 2017-08-14 RIVERGATE KW MANAGEMENT LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-27
Business code 531310
Sponsor’s telephone number 3059698001
Plan sponsor’s address 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing MIGLIDE GARCON
Valid signature Filed with authorized/valid electronic signature
RIVERGATE KW MANAGEMENT 401K 2015 471241858 2016-07-18 RIVERGATE KW MANAGEMENT LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-27
Business code 531310
Sponsor’s telephone number 7864430925
Plan sponsor’s address 8200 NW 33RD ST, STE 300, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing MIGLIDE GARCON
Valid signature Filed with authorized/valid electronic signature
RIVERGATE KW MANAGEMENT 401K 2014 471241858 2015-08-21 RIVERGATE KW MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-27
Business code 531310
Sponsor’s telephone number 7863632451
Plan sponsor’s address 8200 NW 33RD ST, STE 300, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing MIGLIDE GARCON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Alfred PM Acquisition, LLC Sole 8200 NW 33RD STREET, MIAMI, FL, 33122
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037208 RKW RESIDENTIAL ACTIVE 2020-04-01 2025-12-31 - 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8200 NW 33RD STREET, SUITE 303, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-10 8200 NW 33RD STREET, SUITE 303, MIAMI, FL 33122 -
LC STMNT OF RA/RO CHG 2022-04-26 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2014-09-16 - -

Court Cases

Title Case Number Docket Date Status
AMIT TAYAR, et al. VS HALLANDALE LAND VENTURES, LLLP, et al. 4D2022-2366 2022-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013177

Parties

Name Amit Tayar
Role Appellant
Status Active
Representations Elroy M. John
Name Lital Rivka Sherer
Role Appellant
Status Active
Name A.T.T., a minor child
Role Appellant
Status Active
Name HALLANDALE LAND VENTURES, LLLP
Role Appellee
Status Active
Representations Edward F. Holodak
Name RIVERGATE KW MANAGEMENT, LLC
Role Appellee
Status Active
Name RKW Residential
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s August 30, 2022 motion to dismiss for lack of jurisdiction is granted. See Fla. R. App. P. 9.110(b); see also Fla. R. App. P. 9.020(h).WARNER, CIKLIN and ARTAU, JJ., concur.
Docket Date 2022-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Amit Tayar
Docket Date 2022-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Hallandale Land Ventures, LLLP
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amit Tayar
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-20
CORLCRACHG 2022-04-26
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State