Search icon

RIVA AZUL, INC. - Florida Company Profile

Company Details

Entity Name: RIVA AZUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVA AZUL, 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: 13 Jul 2011 (14 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P11000063567
FEI/EIN Number 452931519

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

Address: 1100 BISCAYNE BLVD, SUITE 5002, MIAMI, FL, 33132, US
Mail Address: PO Box 12410, MIAMI, FL, 33101, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES BEAGLE, P.A. Agent -
Tynes Deborah S Director 1100 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 1100 BISCAYNE BLVD, SUITE 5002, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2017-07-26 James Beagle, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-07-26 12 SE 7th Street, SUITE 704, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-06-24 1100 BISCAYNE BLVD, SUITE 5002, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-23
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State