Search icon

RIVER PLAZA PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: RIVER PLAZA PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER PLAZA PROPERTIES 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: 10 Oct 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S86593
FEI/EIN Number 650294102

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

Mail Address: 224 PALERMO AVENUE, MIAMI, FL, 33134, US
Address: 224 PALERMO AVENUE, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ PETER A President 224 PALERMO AVENUE, MIAMI, FL, 33134
SWARTZ PETER A Secretary 224 PALERMO AVENUE, MIAMI, FL, 33134
SWARTZ PETER A Agent 224 PALERMO AVENUE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 224 PALERMO AVENUE, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 224 PALERMO AVENUE, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2004-04-23 224 PALERMO AVENUE, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2004-04-23 SWARTZ, PETER A -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 2000-01-14 - -

Documents

Name Date
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
REINSTATEMENT 2002-10-30
REINSTATEMENT 2001-01-17
REINSTATEMENT 2000-01-14
ANNUAL REPORT 1998-03-10
REINSTATEMENT 1997-11-12
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State