Search icon

RIVER OAKS THEATER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RIVER OAKS THEATER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jun 2005 (20 years ago)
Date of dissolution: 05 Jun 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: M05000003435
FEI/EIN Number 14-4301544

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

Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
Mail Address: 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QUINT DAVID Manager 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
QUINT DAVID President 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146
BOMSTEIN BRIAN E Senior Vice President 4425 PONCE DE LEON BLVD., 4TH FLR., CORAL GABLES, FL, 33146
BOMSTEIN BRIAN E Secretary 4425 PONCE DE LEON BLVD., 4TH FLR., CORAL GABLES, FL, 33146
CARR THOMAS F SAS 4425 PONCE DE LEON BLVD., 4TH FLR., CORAL GABLES, FL, 33146
FISCHER JOHN H Senior Vice President 4425 PONCE DE L.EON BLVD., 4TH FLR, CORAL GABLES, FL, 33146
FISCHER JOHN H Treasurer 4425 PONCE DE L.EON BLVD., 4TH FLR, CORAL GABLES, FL, 33146
GOLDMAN JOEL Secretary 4425 PONCE DE LEON BLVD., 4TH FLR, CORAL GABLES, FL, 33146
GOLDMAN JOEL Vice President 4425 PONCE DE LEON BLVD., 4TH FLR, CORAL GABLES, FL, 33146
WILLIAMS MARVIN Secretary 4425 PONCE DE LEON BLVD., 4TH FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-06-05 - -
REGISTERED AGENT NAME CHANGED 2013-04-08 BOMSTEIN, BRIAN E, Esq. -
LC NAME CHANGE 2006-03-29 RIVER OAKS THEATER HOLDINGS, LLC -

Documents

Name Date
LC Withdrawal 2015-06-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State