Search icon

RIVERSTONE MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSTONE MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSTONE MUSIC, 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000096730
FEI/EIN Number 274085040

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

Address: C/O 20401 NW 2ND AVENUE, SUITE 300, MIAMI GARDENS, FL, 33169
Mail Address: C/O 20401 NW 2ND AVENUE, SUITE 300, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWLAND STEPHEN N Director 17 WORTHINGTON, CLOSE, KINGSTON 5,, JAMAICA, W.I.
LAZARUS CHARLES A Director C/O 20401 NW 2ND AVENUE, SUITE 300, MIAMI GARDENS, FL, 33169
MOSS-SOLOMON JEFFREY Director 20 MOUNTAIN SPRING DRIVE, KINGSTON 6, JAMAICA, W.I.
SMITH PAUL C Director 20 MOUNTAIN SPRING DRIVE, KINGSTON 6, JAMAICA, W.I.
CAMPBELL LEON A Director WHITE HOUSE, HAYFIELD LINSTEAD P.O., JAMAICA, W.I.
LAZARUS CHARLES A Agent C/O 20401 NW 2ND AVENUE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 C/O 20401 NW 2ND AVENUE, SUITE 300, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-04-30 C/O 20401 NW 2ND AVENUE, SUITE 300, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 C/O 20401 NW 2ND AVENUE, SUITE 300, MIAMI GARDENS, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000605864 TERMINATED 1000000614494 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001003543 TERMINATED 1000000398250 MIAMI-DADE 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-12
Domestic Profit 2010-11-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State