Search icon

BRENDA I. RIVAS, INC. - Florida Company Profile

Company Details

Entity Name: BRENDA I. RIVAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRENDA I. RIVAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000014244
FEI/EIN Number 562357991

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

Address: 11722 SW 142 PL, MIAMI, FL, 33186
Mail Address: P.O. Box 771812, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS BRENDA I President 11722 SW 142 PL, MIAMI, FL, 33186
RIVAS BRENDA I Agent 11722 SW 142 PL, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-30 11722 SW 142 PL, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 11722 SW 142 PL, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 11722 SW 142 PL, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2006-04-25 BRENDA I. RIVAS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001123679 TERMINATED 1000000381307 MIAMI-DADE 2013-06-17 2032-06-19 $ 1,110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State