Search icon

RIVER APTO LLC - Florida Company Profile

Company Details

Entity Name: RIVER APTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVER APTO 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: 24 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L17000181407
FEI/EIN Number 82-2664331

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

Address: 1140 SAN PEDRO AVENUE, CORAL GABLES, FL, 33156, US
Mail Address: 1140 SAN PEDRO AVENUE, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FA CORPORATE MANAGEMENT LLC Agent -
ARNAU FERNANDEZ ANDREA Manager 1140 SAN PEDRO AVENUE, CORAL GABLES, FL, 33156
FERNANDEZ ESCOBAR MARIA T Manager 1140 SAN PEDRO AVENUE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 FA Corporate Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1701 Ponce de Leon Blvd, SUITE 306, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-10-10 1140 SAN PEDRO AVENUE, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 1140 SAN PEDRO AVENUE, CORAL GABLES, FL 33156 -
LC AMENDMENT 2017-10-10 - -
LC AMENDMENT 2017-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-09-01 RIVER APTO LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
LC Amendment 2017-10-10
LC Amendment 2017-09-25
LC Amendment and Name Change 2017-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State