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