Search icon

RIVCO HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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