Entity Name: | MIAMI RIVER PROPERTY DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI RIVER PROPERTY DEVELOPERS, 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: | 01 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (3 years ago) |
Document Number: | L15000200735 |
FEI/EIN Number |
81-2148001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 156 ALMERIA AVE, SUITE 201, CORAL GABLES, FL, 33134, US |
Mail Address: | 156 ALMERIA AVE, SUITE 201, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camilo Matarraz Roberto | Manager | 156 ALMERIA AVE, CORAL GABLES, FL, 33134 |
Fadanelli Gerardo | Manager | 156 ALMERIA AVE, CORAL GABLES, FL, 33134 |
Camilo Matarraz Roberto | Agent | 156 ALMERIA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | 156 ALMERIA AVE, SUITE 201, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | 156 ALMERIA AVE, SUITE 201, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 156 ALMERIA AVE, SUITE 201, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Camilo Matarraz, Roberto | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-10-05 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State