Search icon

RIVER RUN SOUTH MARINA, INC. - Florida Company Profile

Company Details

Entity Name: RIVER RUN SOUTH MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER RUN SOUTH MARINA, 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000124214
FEI/EIN Number 203460290

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

Mail Address: 2130 SW 13 AVENUE, MIAMI, FL, 33145
Address: 2415 NW 16 STREET ROAD, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ JORGE B President 2130 SW 13 AVENUE, MIAMI, FL, 33145
MUNIZ NANCY L Vice President 2130 SW 13 AVENUE, MIAMI, FL, 33145
Joseph Portuondo, Esquire Agent 110 Merrick Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Joseph Portuondo, Esquire -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 110 Merrick Way, Third Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 2415 NW 16 STREET ROAD, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State