Search icon

RIVMEDIA GROUP, INC.

Company Details

Entity Name: RIVMEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2007 (18 years ago)
Document Number: P07000045022
FEI/EIN Number 260371670
Address: 2401 nw 5th ave, Miami, FL, 33127, US
Mail Address: 2401 nw 5th ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERO DANYEL Agent 2401 nw 5th ave, Miami, FL, 33127

President

Name Role Address
Rivero Danyel President 2401 nw 5th ave, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080559 TALENTMERCH EXPIRED 2016-08-04 2021-12-31 No data 28705 SW 132 AVE #106, HOMSTEAD, FL, 33033
G12000017251 PROMOVIZION EXPIRED 2012-02-18 2017-12-31 No data 14384 SW 297 TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 2401 nw 5th ave, 2, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2024-03-15 2401 nw 5th ave, 2, Miami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 2401 nw 5th ave, 2, Miami, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000608505 TERMINATED 1000000972146 DADE 2023-12-05 2043-12-13 $ 18,149.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000505414 TERMINATED 1000000935974 DADE 2022-10-27 2042-11-02 $ 1,035.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State