Search icon

RIVIERA NIGHTCLUB, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA NIGHTCLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVIERA NIGHTCLUB, 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: 17 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000037189
FEI/EIN Number 650491167

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

Address: 21065 POWERLINE RD, BOCA RATON, FL, 33433, US
Mail Address: 2020 S.W. 28TH AVE., FT LAUDEDALE, FL, 33312
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARIA President 2020 S.W. 28TH AVE., FT. LAUDERDALE, FL, 33312
LOPEZ MARIA Director 2020 S.W. 28TH AVE., FT. LAUDERDALE, FL, 33312
PEREZ ROSA Treasurer 2020 S.W. 28TH AVE., FT. LAUDERDALE, FL, 33312
PEREZ ROSA Director 2020 S.W. 28TH AVE., FT. LAUDERDALE, FL, 33312
LOPEZ MARIA Agent 2020 SW 28 AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 21065 POWERLINE RD, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1997-04-15 LOPEZ, MARIA -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 2020 SW 28 AVE, FT. LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000103019 TERMINATED 1000000077885 45301 1926 2008-04-23 2029-01-22 $ 2,205.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000341411 ACTIVE 1000000077885 45301 1926 2008-04-23 2029-01-28 $ 2,205.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-11-21
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State