Search icon

RIO DE LA PLATA LANGUAGE SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: RIO DE LA PLATA LANGUAGE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIO DE LA PLATA LANGUAGE SCHOOL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Sep 1989 (36 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L15277
FEI/EIN Number 650143146

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

Address: 7725 SW 86 STREET, A!-116, MIAMI, FL, 33143, US
Mail Address: 7725 SW 86 STREET, A1-116, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGGIANI MIRIAM R Agent 7725 SW 86 STREET, MIAMI, FL, 33143
VIGGIANI, MIRIAM R. President 7725 SW 86 STREET #A1-116, MIAMI, FL, 33143
VIGGIANI, MIRIAM R. Director 7725 SW 86 STREET #A1-116, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 7725 SW 86 STREET, A1-116, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 7725 SW 86 STREET, A!-116, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-04-29 7725 SW 86 STREET, A!-116, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2006-09-15 VIGGIANI, MIRIAM R -
REINSTATEMENT 1997-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000909019 INACTIVE WITH A SECOND NOTICE FILED 04-19159-CA DADE COUNTY 11TH CIRCUIT 2005-02-03 2019-09-26 $57,082.71 CADLES OF GRASSY MEADOWS II, LLC WWC90322, 100 N CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State