Search icon

RIVIERA ISLE INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: RIVIERA ISLE INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA ISLE INVESTMENT 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: 16 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P09000034343
FEI/EIN Number APPLIED FOR

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

Address: 10131 NW 47 STREET, SUNRISE, FL, 33351, US
Mail Address: 10131 NW 47 STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER R President 10450 S/R 84, DAVIE, FL, 33324
MILLER R Secretary 10450 S/R 84, DAVIE, FL, 33324
MILLER R Treasurer 10450 S/R 84, DAVIE, FL, 33324
MILLER R Vice President 10450 S/R 84, DAVIE, FL, 33324
TOLAND HOWARD E Agent 1200 WESTON ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 10131 NW 47 STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 1200 WESTON ROAD, PENTHOUSE, WESTON, FL 33326 -
REINSTATEMENT 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 10131 NW 47 STREET, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2023-12-15 TOLAND, HOWARD ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-12-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-08-16
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State