Search icon

RIOTTI DESIGNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIOTTI DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: P99000081924
FEI/EIN Number 650947971
Address: 7029 sw 46th st, MIAMI, FL, 33155, US
Mail Address: 7029 w 46th st, MIAMI, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Riotti Jovan President 7029 sw 46th st, MIAMI, FL, 33155
Riotti Jovan Agent 7029 sw 46th st, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Riotti, Stephen -
CHANGE OF MAILING ADDRESS 2019-12-26 3848 Shipping Avenue, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 3848 Shipping Avenue, A, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-26 3848 Shipping Avenue, MIAMI, FL 33146 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2008-08-04 RIOTTI DESIGNS, INC. -
CANCEL ADM DISS/REV 2006-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000012746 LAPSED 01-5727 SP 26 (3) MIAMI-DADE COUNTY COURT 2001-09-20 2006-10-23 $3,117.89 FEDERAL EXPRESS CORPORATION, 3965 AIRWAYS BOULEVARD, MEMPHIS, TN 38116

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-12-26
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State