Search icon

RIVER NILE INC - Florida Company Profile

Company Details

Entity Name: RIVER NILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER NILE 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: 28 Aug 2007 (18 years ago)
Date of dissolution: 12 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2014 (11 years ago)
Document Number: P07000096634
FEI/EIN Number 260805918

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

Address: 5830 NW 12TH AVE, MIAMI, FL, 33127
Mail Address: 5830 NW 12TH AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ALEJANDRO TERESA President 5830 NW 12TH AVE, MIAMI, FL, 33127
DE ALEJANDRO TERESA Director 5830 NW 12TH AVE, MIAMI, FL, 33127
DE ALEJANDRO TERESA Agent 5830 NW 12TH AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900219 LIBERTY FOOD MARKET EXPIRED 2008-03-25 2013-12-31 - 5832 NW 12TH AVE, MIAMI, FL, 33127
G08007900125 RUSH HOUR DELI & GROCERY EXPIRED 2008-01-05 2013-12-31 - 5830-5832 NW 12TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-12 - -
REGISTERED AGENT NAME CHANGED 2010-05-12 DE ALEJANDRO, TERESA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-12 5830 NW 12TH AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 5830 NW 12TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2009-03-13 5830 NW 12TH AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001351346 ACTIVE 1000000522432 DADE 2013-08-22 2033-09-05 $ 260,150.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-12
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-01-05
Domestic Profit 2007-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State