Search icon

RIVAS PROFESSIONAL FLOORING, CORP. - Florida Company Profile

Company Details

Entity Name: RIVAS PROFESSIONAL FLOORING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVAS PROFESSIONAL FLOORING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2009 (16 years ago)
Document Number: P06000065312
FEI/EIN Number 204863134

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

Address: 745 Nw 178th Terr, MIAMI, FL, 33169, US
Mail Address: 745 Nw 178th Terr, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS ALEXANDER E President 745 Nw 178th Terr, MIAMI, FL, 33169
RAMIREZ-DELGADO MIGUEL A Vice President 745 Nw 178th Terr, MIAMI, FL, 33169
RIVAS JOSE A Manager 990 NW 48TH ST, MIAMI, FL, 33127
RIVAS ALEXANDER E Agent 745 Nw 178th Terr, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 745 Nw 178th Terr, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-04-28 745 Nw 178th Terr, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 745 Nw 178th Terr, MIAMI, FL 33169 -
AMENDMENT 2009-04-03 - -
REINSTATEMENT 2007-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State