Search icon

RIVIERA PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

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

RIVIERA PROPERTIES GROUP, 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: 25 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: P99000094219
FEI/EIN Number 650956203

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

Address: 1399 SE 9TH AVE, HIALEAH, FL, 33010
Mail Address: 3811 Riviera Driv, Coral Gables, FL, 33134, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT KENNETH E President 1399 SE 9TH AVE, HIALEAH, FL, 33010
PLATT KENNETH E Director 1399 SE 9TH AVE, HIALEAH, FL, 33010
PLATT ILEANA H Vice President 1399 SE 9TH AVE, HIALEAH, FL, 33010
PLATT ILEANA H Director 1399 SE 9TH AVE, HIALEAH, FL, 33010
PLATT KENNETH E Agent 1399 SE 9TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-24 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 PLATT, KENNETH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-06-11 1399 SE 9TH AVE, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-24
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State