Search icon

RIVALRY CLUB CORP - Florida Company Profile

Company Details

Entity Name: RIVALRY CLUB CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVALRY CLUB CORP 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000031756
FEI/EIN Number 454945962

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

Address: 22525 SW 94th Place, CUTLER BAY, FL, 33190, US
Mail Address: 22525 SW 94th Place, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMUDIO ALEXIS V President 22525 SW 94th Place, CUTLER BAY, FL, 33190
ZAMUDIO ALEXIS V Agent 22525 SW 94th Place, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 22525 SW 94th Place, CUTLER BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 22525 SW 94th Place, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2015-11-17 22525 SW 94th Place, CUTLER BAY, FL 33190 -
REGISTERED AGENT NAME CHANGED 2015-11-17 ZAMUDIO, ALEXIS V -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001198895 TERMINATED 1000000518826 DADE 2013-07-17 2038-07-24 $ 4,106.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-10-03
REINSTATEMENT 2013-10-24
Domestic Profit 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State