Search icon

RIVERS BRAND CONSULTING INC - Florida Company Profile

Company Details

Entity Name: RIVERS BRAND CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERS BRAND CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: P12000039454
FEI/EIN Number 45-5209232

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

Address: 7811 NW 34th Street, Doral, FL, 33122, US
Mail Address: 4900 Harrison Street, Hollywood, FL, 33021, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA NELIO C Chief Executive Officer 7811 NW 34th Street, Doral, FL, 33122
Cuomo Bruna Agent 951 De Soto Rd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080548 DREAM HOME UNLIMITED EXPIRED 2019-07-29 2024-12-31 - 4900 HARRISON ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-31 Cuomo, Bruna -
REINSTATEMENT 2024-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 951 De Soto Rd, 334, 301, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-09 7811 NW 34th Street, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 7811 NW 34th Street, Doral, FL 33122 -
REINSTATEMENT 2016-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-07-31
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-05-25
Domestic Profit 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State