Search icon

RIVIERA CONTRACTORS INC.

Company Details

Entity Name: RIVIERA CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: P12000034140
FEI/EIN Number 20-0951557
Address: 3852 NW 23rd Manor, COCONUT CREEK, FL, 33066, US
Mail Address: 3852 NW 23rd Manor, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINS DEOCLEBER Agent 3852 NW 23rd Manor, COCONUT CREEK, FL, 33066

President

Name Role Address
MARTINS DEOCLEBER President 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
MARTINS DEOCLEBER Secretary 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066
MACHADO EDNA Secretary 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
MARTINS DEOCLEBER Treasurer 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066

Director

Name Role Address
MARTINS DEOCLEBER Director 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066
MACHADO EDNA Director 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066

Officer

Name Role Address
MARTINS DEOCLEBER Officer 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066
MACHADO EDNA Officer 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
MACHADO EDNA Vice President 3852 NW 23RD MANOR, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-02-19 RIVIERA CONTRACTORS INC. No data
AMENDMENT AND NAME CHANGE 2023-07-21 RIVIERA CONSTRUCTION INC No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 3852 NW 23rd Manor, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2014-02-11 3852 NW 23rd Manor, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 3852 NW 23rd Manor, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
Name Change 2024-02-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State