Entity Name: | RIVER CHAMP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | L17000022427 |
FEI/EIN Number | 82-4426267 |
Address: | 200 Crandon Blvd., Key Biscayne, FL, 33149, US |
Mail Address: | 200 Crandon Blvd., Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROSEDAME CORP | Agent |
Name | Role | Address |
---|---|---|
Martinez Mc Cabe Patricio | Manager | 200 Crandon Blvd., Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-05-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Rosedame Corp | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 200 Crandon Blvd., Ste 360, Key Biscayne, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 200 Crandon Blvd., Ste 360, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 200 Crandon Blvd., Ste 360, Key Biscayne, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State