Search icon

RIVER RUN SOUTH APARTMENTS, INC.

Company Details

Entity Name: RIVER RUN SOUTH APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (3 months ago)
Document Number: P01000064590
FEI/EIN Number 651119709
Address: 2415 NW 16TH STREET ROAD, MIAMI, FL, 33125
Mail Address: 1371 Swift Creek, Greensboro, GA, 30642, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH PORTUONDO, ESQUIRE Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134

President

Name Role Address
Muniz Jorge B President 1430 South Dixie Highway, Coral Gables, FL, 33146

Director

Name Role Address
Muniz Jorge B Director 1430 South Dixie Highway, Coral Gables, FL, 33146
Muniz Nancy L Director 1430 S Dixie Hwy, Coral Gables, FL, 33146

Vice President

Name Role Address
Muniz Nancy L Vice President 1430 S Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-11 2415 NW 16TH STREET ROAD, MIAMI, FL 33125 No data
REINSTATEMENT 2024-11-11 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-11 JOSEPH PORTUONDO, ESQUIRE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 2415 NW 16TH STREET ROAD, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 110 MERRICK WAY, THIRD FLOOR, CORAL GABLES, FL 33134 No data
AMENDMENT 2004-08-13 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State