Entity Name: | RIVERWOOD CAPITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2016 (8 years ago) |
Date of dissolution: | 14 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2022 (2 years ago) |
Document Number: | P16000084815 |
FEI/EIN Number | 81-4208680 |
Mail Address: | 6475 W. Oakland Park Blvd., Lauderhill, FL, 33313, US |
Address: | 19420 NORTHEAST 26TH AVENUE #122, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BACON MARY | President | 19420 NORTHEAST 26TH AVENUE #122, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
BACON MARY | Director | 19420 NORTHEAST 26TH AVENUE #122, MIAMI, FL, 33180 |
Name | Role | Address |
---|---|---|
BACON TYRA | Vice President | 6475 W. Oakland Park Blvd., Lauderhill, FL, 33313 |
Name | Role | Address |
---|---|---|
BACON TYRA | Secretary | 6475 W. Oakland Park Blvd., Lauderhill, FL, 33313 |
Name | Role | Address |
---|---|---|
BACON TYRA | Treasurer | 6475 W. Oakland Park Blvd., Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 19420 NORTHEAST 26TH AVENUE #122, MIAMI, FL 33180 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-14 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-19 |
Domestic Profit | 2016-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State