Search icon

RIZZO MANAGEMENT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RIZZO MANAGEMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIZZO MANAGEMENT ENTERPRISES, 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: 16 May 2002 (23 years ago)
Document Number: P02000054606
FEI/EIN Number 030438720

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

Address: 4245 N MERIDIAN AVENUE, MIAMI BEACH, FL, 33140
Mail Address: 4245 N MERIDIAN AVENUE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE ALBERTO R President 4245 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140
RIZZO-GEORGE MARIA E Vice President 4245 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140
GEORGE SERGIO D Secretary 4245 N. MERIDIAN AVENUE, MIAMI BEACH, FL, 33140
Magnorsky Natalia B Treasurer 4245 N MERIDIAN AVENUE, MIAMI BEACH, FL, 33140
MENENDEZ MARIA L Agent 810 EAST 7 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 MENENDEZ, MARIA L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 810 EAST 7 AVE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State