Search icon

RIVERVAL MD INC - Florida Company Profile

Company Details

Entity Name: RIVERVAL MD INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RIVERVAL MD INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P15000014152
FEI/EIN Number 47-3116410

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

Address: 7980 SW 24 STREET, MIAMI, FL 33155
Mail Address: 7980 SW 24 STREET, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477948222 2015-03-30 2015-03-30 14551 SW 10TH ST, MIAMI, FL, 331843115, US 14551 SW 10TH ST, MIAMI, FL, 331843115, US

Contacts

Phone +1 305-519-1334
Fax 3052288372

Authorized person

Name HOMERO RIVERO
Role PRESIDENT
Phone 3055191334

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
RIVERO, HOMERO Agent 12190 sw 46th st, miami, FL 33175
RIVERO, HOMERO President 7980 SW 24th ST, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-28 RIVERO, HOMERO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 12190 sw 46th st, miami, FL 33175 -
NAME CHANGE AMENDMENT 2015-02-17 RIVERVAL MD INC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
Name Change 2015-02-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State