Entity Name: | RIO VISTA TEXTILES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIO VISTA TEXTILES, 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: | 13 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 2011 (13 years ago) |
Document Number: | P04000009604 |
FEI/EIN Number |
273969037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1470 NW 107 AVENUE, Miami, FL, 33172, US |
Mail Address: | 1470 NW 107 AVENUE, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JURAIDINI MIGUEL | President | 2807 Allen St # 327, Dallas, TX, 75204 |
JURAIDINI MIGUEL | Director | 2807 Allen St # 327, Dallas, TX, 75204 |
PRADO-ACOSTA ARENA J | Agent | 1470 NW 107 AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1470 NW 107 AVENUE, Suite E, Miami, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 1470 NW 107 AVENUE, Suite E, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1470 NW 107 AVENUE, SUITE E, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | PRADO-ACOSTA, ARENA J | - |
AMENDMENT | 2011-12-15 | - | - |
AMENDMENT | 2011-09-28 | - | - |
REINSTATEMENT | 2010-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State