Entity Name: | THE RIVERFRONT DECLARANT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N05000010020 |
FEI/EIN Number |
26-0256916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 SW 3rd Street, CU1, Miami, FL, 33130, US |
Mail Address: | 90 SW 3rd Street, CU1, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Karmely Shahab | President | 90 SW 3rd Street, CU1, Miami, FL, 33130 |
Miller Ashley M | Secretary | 90 SW 3rd Street, CU1, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 90 SW 3rd Street, CU1, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 90 SW 3rd Street, CU1, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-26 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | C T Corporation System | - |
REINSTATEMENT | 2017-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-10-20 | - | - |
REINSTATEMENT | 2012-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-06-26 |
REINSTATEMENT | 2017-02-16 |
Amendment | 2015-10-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State