Search icon

RIDGEVIEW WAY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIDGEVIEW WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDGEVIEW WAY, 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: 07 Apr 2004 (21 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P04000059956
FEI/EIN Number 810647558

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

Address: 3900 NW 2ND AVE, MIAMI, FL, 33127
Mail Address: 3900 NW 2ND AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000936503
State:
RHODE ISLAND
RHODE ISLAND profile:

Key Officers & Management

Name Role Address
LEIDESDORF EDMOND H Director 3900 NW 2ND AVE, MIAMI, FL, 33127
BROMLEY MICHAEL W Director 3900 NW 2ND AVE, MIAMI, FL, 33127
COASTAL PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-01-09 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS 37 FREIGHT STREET, LLC. MERGER NUMBER 900000235149
REGISTERED AGENT NAME CHANGED 2022-05-19 coastal properties -
REINSTATEMENT 2022-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 3900 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 3900 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2006-07-27 3900 NW 2ND AVE, MIAMI, FL 33127 -

Documents

Name Date
Merger 2023-01-09
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-05-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12308.00
Total Face Value Of Loan:
12308.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12308
Current Approval Amount:
12308
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12414.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State