Entity Name: | RICHVIEW CARS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHVIEW CARS 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. |
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: | 07 May 2015 (10 years ago) |
Document Number: | L15000081424 |
FEI/EIN Number |
47-3941071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5595 NW 17th ave, Miami, FL, 33142, US |
Mail Address: | 4741 NW 17th ave, Bay 1115, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Richard | Chief Executive Officer | 5595 NW 17th ave, Miami, FL, 33142 |
SMITH RICHARD | Agent | 5595 NW 17th ave, Miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 5595 NW 17th ave, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 5595 NW 17th ave, Miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 5595 NW 17th ave, Miami, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000036687 | TERMINATED | 1000000854894 | BROWARD | 2020-01-08 | 2040-01-15 | $ 1,385.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000637009 | TERMINATED | 1000000796516 | BROWARD | 2018-09-04 | 2038-09-12 | $ 2,876.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State