Search icon

RIDGEVIEW WAY, INC. - Florida Company Profile

Headquarter

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 Company Name Company Number State
Headquarter of RIDGEVIEW WAY, INC., RHODE ISLAND 000936503 RHODE ISLAND

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1412457208 2020-04-15 0455 PPP 3900 NW 2nd Street, Miam, FL, 33127
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12308
Loan Approval Amount (current) 12308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miam, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12414.56
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State