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 |
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 |
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. | - |
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