Search icon

RIVERSIDE WHARF LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE WHARF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE WHARF 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: 31 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L15000148362
FEI/EIN Number 47-4976449

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

Address: 255 Alhambra Circle, Suite 760, CORAL GABLES, FL, 33134, US
Mail Address: 255 Alhambra Circle, Suite 760, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIFTWOOD-MV MIAMI RIVERSIDE WHARF QOZB LL Auth 255 Alhambra Circle, CORAL GABLES, FL, 33134
Rodriguez Carlos Sr. Manager 255 Alhambra Circle, CORAL GABLES, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-25 255 Alhambra Circle, Suite 760, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-01-25 255 Alhambra Circle, Suite 760, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 255 Alhambra Circle, Ste. 760, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-07 255 Alhambra Circle, Ste. 760, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-04-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2022-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2023-04-20
LC Amendment 2022-06-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State