Search icon

NOEL O RIVERO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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