Search icon

RIOS DE AGUA VIVA INTERNACIONAL, CO. - Florida Company Profile

Company Details

Entity Name: RIOS DE AGUA VIVA INTERNACIONAL, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: N15000002826
FEI/EIN Number 47-4025965

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

Address: 21011 johnson St, Pembroke Pines, FL, 33029, US
Mail Address: 4275 SW 165th Court, Miami, FL, 33185, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE RUBEN S President 4275 SW 165th Court, Miami, FL, 33185
GUTIERREZ DE GARCIA MARCELA Vice President 4275 SW 165th Court, Miami, FL, 33185
Jorgez Frank Treasurer 16431 Blatt Blvd, Weston, FL, 33326
Tovar Evelyn Asst 16431 Blatt Blvd, Weston, FL, 33326
Ruz Luis Director 10850 NW 89th Ter, Doral, FL, 33178
GARCIA RUBEN Agent 4275 SW 165th Court, Miami, FL, 33185
Di Eugenio Teodora S Corr 10850 NW 89th Ter, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130833 ROLWI EXPIRED 2017-11-30 2022-12-31 - 2200 N.W. 95TH AVENUE, DORAL, FL, 33172-2346
G17000087682 ROLWI EXPIRED 2017-08-10 2022-12-31 - 2200 N.W. 95TH AVENUE, DORAL, FL, 33172-2346

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 21011 johnson St, # 131, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 4275 SW 165th Court, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-12-15 GARCIA, RUBEN -
CHANGE OF PRINCIPAL ADDRESS 2020-07-02 21011 johnson St, # 131, Pembroke Pines, FL 33029 -
AMENDMENT 2019-09-16 - -
AMENDMENT 2019-05-15 - -
AMENDMENT 2017-08-31 - -
RESTATED ARTICLES 2015-05-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-12-15
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-10
Amendment 2019-09-16
Amendment 2019-05-15
ANNUAL REPORT 2019-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State