Entity Name: | NOEL O RIVERO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOEL O RIVERO, 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: | 05 Oct 2016 (9 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | L16000185469 |
FEI/EIN Number |
81-4068077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 SW 113TH LN, PEMBROKE PINES, FL, 33025, US |
Mail Address: | 465 SW 113TH LN, PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO NOEL O | Manager | 465 SW 113TH LN, PEMBROKE PINES, FL, 33025 |
RIVERO NOEL O | Agent | 465 SW 113TH LN, PEMBROKE PINES, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000008265 | REAL-X REAL ESTATE SOLUTIONS | EXPIRED | 2017-01-23 | 2022-12-31 | - | 2812 SW 119TH WAY, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2020-03-05 | - | - |
VOLUNTARY DISSOLUTION | 2020-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 465 SW 113TH LN, PEMBROKE PINES, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 465 SW 113TH LN, PEMBROKE PINES, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 465 SW 113TH LN, PEMBROKE PINES, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-24 |
LC Revocation of Dissolution | 2020-03-05 |
VOLUNTARY DISSOLUTION | 2020-01-16 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State