Search icon

MIAMI RIVERVIEW APTS., INC. - Florida Company Profile

Company Details

Entity Name: MIAMI RIVERVIEW APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI RIVERVIEW APTS., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Jul 2000 (25 years ago)
Document Number: P00000069889
FEI/EIN Number 651033118

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

Address: 20850 SW 87 AVE, CUTLER BAY, FL, 33189, US
Mail Address: 20850 SW 87 AVE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Jorge President 20850 SW 87 AVE, CUTLER BAY, FL, 33189
Arrizabalaga Margarita Vice President 20850 SW 87 AVE, CUTLER BAY, FL, 33189
Cruz Jorge L Agent 20850 SW 87 AVE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 20850 SW 87 AVE, 101, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2023-01-13 20850 SW 87 AVE, 101, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 20850 SW 87 AVE, 101, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Cruz, Jorge L. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-10
AMENDED ANNUAL REPORT 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State