Search icon

RIVER RUN CONSULTING GROUP, INC.

Company Details

Entity Name: RIVER RUN CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P15000069530
FEI/EIN Number 81-0801518
Address: 314 N. Midland Ave, 101, Nyack, NJ, 10960, US
Mail Address: 314 N. Midland Ave, 101, Nyack, NJ, 10960, US
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAHAMI DORON Agent 6978 Halton Park Lane, Coconut Creek, FL, 33073

President

Name Role Address
ABRAHAMI DORON President 6978 Halton Park Lane, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053335 ACCELERATED BUSINESS BUILDERS ACTIVE 2024-04-22 2029-12-31 No data 6978 HALTON PARK LN, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 314 N. Midland Ave, 101, Nyack, NJ 10960 No data
CHANGE OF MAILING ADDRESS 2025-01-07 314 N. Midland Ave, 101, Nyack, NJ 10960 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 6978 Halton Park Lane, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2018-09-05 6978 Halton Park Lane, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-05 6978 Halton Park Lane, Coconut Creek, FL 33073 No data
NAME CHANGE AMENDMENT 2015-11-30 RIVER RUN CONSULTING GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-25
Name Change 2015-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State