Entity Name: | ANGEL LUIS RIVERA JR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGEL LUIS RIVERA JR, P.A. 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: | 28 Mar 2014 (11 years ago) |
Document Number: | P14000028336 |
FEI/EIN Number |
46-5467493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5142 MONZA CT, AVE MARIA, FL, 34142, US |
Mail Address: | 5142 Monza Ct, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA ANGEL LUIS JR | Director | 5142 MONZA CT, AVE MARIA, FL, 34142 |
Rivera Angel LJr. | Agent | 5142 Monza Ct, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-18 | 5099 Genoa St, AVE MARIA, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 5099 Genoa St, AVE MARIA, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 5099 Genoa St, AVE MARIA, FL 34142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 5142 Monza Ct, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 5142 MONZA CT, AVE MARIA, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-03 | 5142 MONZA CT, AVE MARIA, FL 34142 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | Rivera, Angel L, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State