Search icon

RIVERMOY USA, INC.

Company Details

Entity Name: RIVERMOY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000144575
FEI/EIN Number NOT APPLICABLE
Address: 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160
Mail Address: 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOVARCIK PETER Agent 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160

Director

Name Role Address
KOVARCIK PETER Director 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160

President

Name Role Address
KOVARCIK PETER President 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160

Vice President

Name Role Address
KOVARCIK PETER Vice President 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160

Treasurer

Name Role Address
KOVARCIK PETER Treasurer 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160

DSVT

Name Role Address
KOVARCIK IGOR DSVT 7000 WILLIAMS ISLAND BLVD STE 2909, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2007-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-16
REINSTATEMENT 2007-09-20
Domestic Profit 2006-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State