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