Search icon

RIVE 507 NORTH INC - Florida Company Profile

Company Details

Entity Name: RIVE 507 NORTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVE 507 NORTH 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: 06 Oct 2014 (11 years ago)
Document Number: P14000082390
FEI/EIN Number 47-2039748

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

Address: c/o CMS Int Enterprises, 550 Biltmore Way, Coral Gables, FL, 33134, US
Mail Address: P.O. BOX 145116, Coral Gables, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO-TELLEZ BERTHA M President P.O. BOX 145116, Coral Gables, FL, 33114
LOZANO-TELLEZ BERTHA M Secretary P.O. BOX 145116, Coral Gables, FL, 33114
LOZANO-TELLEZ BERTHA M Director P.O. BOX 145116, Coral Gables, FL, 33114
Walroth-Sadurni Stephen PEsq. Agent 1221 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 c/o CMS Int Enterprises, 550 Biltmore Way, Ste 200, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 1221 Brickell Avenue, Ste 944, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-01-28 c/o CMS Int Enterprises, 550 Biltmore Way, Ste 200, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-01-28 Walroth-Sadurni, Stephen P, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State