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 |
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 |
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 | - | - |
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