Search icon

RIVER HOUSE 642 LLC - Florida Company Profile

Company Details

Entity Name: RIVER HOUSE 642 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER HOUSE 642 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: 27 May 2015 (10 years ago)
Date of dissolution: 22 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L15000093398
FEI/EIN Number 47-4994721

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

Address: 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CAMILO A Manager 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134
ESCOBAR JORGE Manager 1200 Ponce de Leon Blvd, Coral Gables, FL, 33134
TSG GROUP MIAMI LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1200 Ponce de Leon Blvd, Suite 1403, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1200 Ponce de Leon Blvd, Suite 1403, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-30 1200 Ponce de Leon Blvd, Suite 1403, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-04-26 TSG Group Miami LLC -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2015-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-11-03
CORLCRACHG 2015-12-28
Florida Limited Liability 2015-05-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State