Search icon

RIVERSIDE BLUES, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE BLUES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE BLUES, 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: 28 Dec 1999 (25 years ago)
Date of dissolution: 28 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2022 (3 years ago)
Document Number: P99000111128
FEI/EIN Number 650979525

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

Address: 142 SW 6TH AVE, MIAMI, FL, 33130, US
Mail Address: PO BOX 19-1511, MIAMI BEACH, FL, 33119
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE President PO BOX 19-1511, MIAMI BEACH, FL, 33119
FERNANDEZ JOSE Agent 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1770 W FLAGLER ST SUITE 5, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 142 SW 6TH AVE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2009-02-13 FERNANDEZ, JOSE -
AMENDMENT 2007-05-16 - -
CHANGE OF MAILING ADDRESS 2005-02-28 142 SW 6TH AVE, MIAMI, FL 33130 -
REINSTATEMENT 2001-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State