Entity Name: | RIVCO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVCO HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jul 2012 (13 years ago) |
Document Number: | P96000049540 |
FEI/EIN Number |
650693807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2294 West 78 street, HIALEAH, FL, 33016, US |
Mail Address: | 2294 West 78 street, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVIERE FABRICE | Director | 2294 West 78 street, HIALEAH, FL, 33016 |
RIVIERE FABRICE | Vice President | 2294 West 78 street, HIALEAH, FL, 33016 |
RIVIERE FABRICE | President | 2294 West 78 street, HIALEAH, FL, 33016 |
RIVIERE FABRICE | Agent | 2294 West 78 Street, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 2294 West 78 street, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2013-03-25 | 2294 West 78 street, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-25 | 2294 West 78 Street, HIALEAH, FL 33016 | - |
NAME CHANGE AMENDMENT | 2012-07-11 | RIVCO HOLDINGS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002115235 | TERMINATED | 09-35894 CA (22) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2009-08-19 | 2014-08-20 | $17,783.43 | KEMIN FOOD INGREDIENTS, INC., 2100 MAURY STREET, DES MOINES, IA 50306 |
J07900000068 | TERMINATED | 06-22661-CA-15 | MIAMI-DADE CTY CIR CRT FL | 2006-12-11 | 2012-01-02 | $37659.83 | ROVEY SEED CO., INC., 1157 ROVEY AVENUE, FARMERSVILLE, IL 62533 |
J06000197876 | TERMINATED | 06-6062 CA 09 | MIAMI-DADE COUNTY | 2006-08-21 | 2011-08-31 | $47143.88 | NEW MEXICAN-LATINO, INC. D/B/A MEXICAN CHEESE PRODUCERS, 1625 10 SRTEET, 205, MONROE, WI 53566 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State