Search icon

RIVER TRADERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RIVER TRADERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Nov 2002 (23 years ago)
Branch of: RIVER TRADERS, INC., NEW YORK (Company Number 2448286)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2006 (19 years ago)
Document Number: F02000005877
FEI/EIN Number 522207564

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

Address: 2275 S. OCEAN BLVD., PALM BEACH, FL, 33480, US
Mail Address: 2275 S. OCEAN BLVD., PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MEZZOMO MARIA L Agent 2275 S. OCEAN BLVD., PALM BEACH, FL, 33480
MEZZOMO MARIA L Director 2275 S. OCEAN BLVD., PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02331900294 RANI ARABELLA ACTIVE 2002-11-27 2027-12-31 - 2275 S. OCEAN BLVD, 206N, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-01 MEZZOMO, MARIA L -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2275 S. OCEAN BLVD., 206N, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2017-01-12 2275 S. OCEAN BLVD., 206N, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 2275 S. OCEAN BLVD., 206N, PALM BEACH, FL 33480 -
CANCEL ADM DISS/REV 2006-10-12 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35250.00
Total Face Value Of Loan:
35250.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35250
Current Approval Amount:
35250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35430.6

Date of last update: 02 Jun 2025

Sources: Florida Department of State