Entity Name: | RIVERO RECYCLING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000035855 |
FEI/EIN Number | 46-5463724 |
Address: | 6619 S 78TH STREET, RIVERVIEW, FL, 33578, US |
Mail Address: | 203 46TH AVENUE TERRACE WEST,, BRADENTON, FL, 34207, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO RAMOS YORDYS | Agent | 203 46TH AVENUE TERR W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
RIVERO RAMOS YORDYS | President | 203 46TH AVENUE TERR W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-12-05 | 6619 S 78TH STREET, RIVERVIEW, FL 33578 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 6619 S 78TH STREET, RIVERVIEW, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 203 46TH AVENUE TERR W, APT 431, BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-05 |
Domestic Profit | 2014-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State