Search icon

RIVER DIGITAL E-COMERCE INC - Florida Company Profile

Company Details

Entity Name: RIVER DIGITAL E-COMERCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER DIGITAL E-COMERCE 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: 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: 04 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000070308
FEI/EIN Number 84-3060923

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

Address: 15370 SW 136TH, MIAMI, FL, 33196, US
Mail Address: 15370 SW 136TH, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ JOSE L President 10629 HAMMOCKS BOULEVARD, MIAMI, FL, 33196
HENRIQUEZ JOSE L Agent 10629 HAMMOCKS BOULEVARD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 15370 SW 136TH, APT 111, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-06-16 15370 SW 136TH, APT 111, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 10629 HAMMOCKS BOULEVARD, APT 621, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-02-03 HENRIQUEZ, JOSE L -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-11-19
Domestic Profit 2019-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State