Search icon

RIVERVISTA MFFJ CORP - Florida Company Profile

Company Details

Entity Name: RIVERVISTA MFFJ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERVISTA MFFJ CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2017 (8 years ago)
Date of dissolution: 23 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P17000031324
FEI/EIN Number 82-1190464

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

Mail Address: 44 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Address: 1110 SE STRATHMORE DR, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXCO US ATRIUM Agent 44 WEST FLAGLER STREET, MIAMI, FL, 33130
JAUNET FABRICE Vice President 1110 SE STRATHMORE DR, PORT ST. LUCIE, FL, 34952
DEVIENNE JAUNET MARIE FRANCOIS President 1110 SE STRATHMORE DR, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-23 - -
CHANGE OF MAILING ADDRESS 2019-02-26 1110 SE STRATHMORE DR, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2019-02-26 EXCO US ATRIUM -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 44 WEST FLAGLER STREET, SUITE 2300, MIAMI, FL 33130 -
AMENDMENT 2017-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-04
Amendment 2017-08-18
Domestic Profit 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State