Entity Name: | NORTH RIVER VIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH RIVER VIEW, 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: | 03 Feb 2005 (20 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: | P05000018011 |
FEI/EIN Number |
562499876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1681 SW 67 AVE, MIAMI, FL, 33155 |
Mail Address: | 1681 SW 67 AVE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MARICEL | President | 1681 SW 67 AVE, MIAMI, FL, 33155 |
PEREZ MARICEL | Treasurer | 1681 SW 67 AVE, MIAMI, FL, 33155 |
PEREZ MARICEL | Secretary | 1681 SW 67 AVE, MIAMI, FL, 33155 |
PEREZ MARICEL | Director | 1681 SW 67 AVE, MIAMI, FL, 33155 |
COLLETTI JOSEPH R | Agent | 4770 BISCAYNE BLVD SUITE 630, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-31 | 4770 BISCAYNE BLVD SUITE 630, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State