Entity Name: | RIVERSIDE MARINE ELECTRONICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERSIDE MARINE ELECTRONICS CORP. 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: | 03 Dec 2003 (21 years ago) |
Document Number: | P03000144863 |
FEI/EIN Number |
200457650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3750 NW 28 STREET, 406, MIAMI, FL, 33142, US |
Mail Address: | 3266 NW 49 STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLE MIGUEL A | President | 3266 NW 49 STREET, MIAMI, FL, 33142 |
VALLE CLAUDIA B | Vice President | 3266 NW 49 STREET, MIAMI, FL, 33142 |
VALLE MIGUEL A | Agent | 3266 NW 49 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-17 | 3750 NW 28 STREET, 406, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2008-02-19 | 3750 NW 28 STREET, 406, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-19 | 3266 NW 49 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-08 | VALLE, MIGUEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State