Search icon

RIVERO GROUP HOMES INC

Company Details

Entity Name: RIVERO GROUP HOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: P10000006239
FEI/EIN Number 271763192
Address: 421 SW 28 RD, MIAMI, FL, 33129, US
Mail Address: 421 SW 28 RD, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376987339 2013-04-22 2013-04-22 236 SW 28TH RD, MIAMI, FL, 331292322, US 236 SW 28TH RD, MIAMI, FL, 331292322, US

Contacts

Phone +1 786-378-0909
Fax 3058601151

Authorized person

Name JORGE DOMINGUEZ
Role MANAGER
Phone 3058495777

Taxonomy

Taxonomy Code 311ZA0620X - Adult Care Home Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 003015900
State FL

Agent

Name Role Address
ROQUE RUANO MAIKEL Dr. Agent 421 SW 28 RD, MIAMI, FL, 33129

President

Name Role Address
ROQUE RUANO MAIKEL Dr. President 421 SW 28 RD, MIAMI, FL, 33129

Vice President

Name Role Address
Rivero Yitzhak Vice President 421 SW 28 RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 421 SW 28 RD, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 421 SW 28 RD, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2019-07-30 ROQUE RUANO , MAIKEL, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 421 SW 28 RD, MIAMI, FL 33129 No data
AMENDMENT 2013-08-22 No data No data
AMENDMENT 2013-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-12-10
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State