Search icon

RIVER VILLAS ALF, INC. - Florida Company Profile

Company Details

Entity Name: RIVER VILLAS ALF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER VILLAS ALF, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000037581
FEI/EIN Number 451780141

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

Address: 560 NW 1 STREET, MIAMI, FL, 33128
Mail Address: 1105 WEST 69 PLACE, HIALEAH, FL, 33014
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902186117 2011-08-18 2011-08-18 560 NW 1ST ST, MIAMI, FL, 331281540, US 1105 W 69TH PL, HIALEAH, FL, 330145108, US

Contacts

Phone +1 305-542-6886

Authorized person

Name MR. FELIDIO MARTINEZ
Role PRESIDENT
Phone 3055426886

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12035
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARTINEZ FELIDIO President 560 NW 1 STREET, MIAMI, FL, 33128
MARTINEZ FELIDIO Agent 560 NW 1 STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-09
FEI UPDATE 2011-05-02
Domestic Profit 2011-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State