Search icon

RIVERS OF LIVING WATER SPRINKLER, INC. - Florida Company Profile

Company Details

Entity Name: RIVERS OF LIVING WATER SPRINKLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERS OF LIVING WATER SPRINKLER, 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: 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 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P11000026425
FEI/EIN Number 450673814

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

Address: 11150 Sw 211 St, MIAMI, FL, 33189, US
Mail Address: 13880 Queen Ave, Clewiston, FL, 33440, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MAGALY President 11150 Sw 211 St, MIAMI, FL, 33189
Menendez Youri Co 11150 Sw 211 St, MIAMI, FL, 33189
Menendez Youri Treasurer 11150 Sw 211 St, MIAMI, FL, 33189
RODRIGUEZ MAGALY Agent 11150 Sw 211 St, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 11150 Sw 211 St, 401, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 11150 Sw 211 St, 401, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2015-05-01 RODRIGUEZ, MAGALY -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 11150 Sw 211 St, 401, MIAMI, FL 33189 -
AMENDMENT 2011-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-07
AMENDED ANNUAL REPORT 2015-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State