Search icon

RIVER PHOENIX DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: RIVER PHOENIX DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER PHOENIX DEVELOPMENT CORP. 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000036282
FEI/EIN Number 412222721

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

Address: 101 20TH Street, Miami beach, FL, 33139, US
Mail Address: PALIHA STR 7/9, BUILDING 3, MOSCOW, RU, RU
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMOLNIKOV MIKHAIL President PALIHA STR 7/9, MOSCOW, RU
SMOLNIKOV MIKHAIL Director PALIHA STR 7/9, MOSCOW, RU
Adkins Rebecca O Vice President 101 20TH Street, Miami beach, FL, 33139
LEGAL ASSETS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 101 20TH Street, Unit 3308, Miami beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-03-15 101 20TH Street, Unit 3308, Miami beach, FL 33139 -
AMENDMENT 2009-09-21 - -
CANCEL ADM DISS/REV 2008-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2016-07-15
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-11
AMENDED ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-23
Amendment 2009-09-21
ANNUAL REPORT 2009-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State