Entity Name: | RIVERO AUTO PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERO AUTO PARTS, 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: | 20 May 1983 (42 years ago) |
Date of dissolution: | 17 Aug 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2024 (7 months ago) |
Document Number: | G40256 |
FEI/EIN Number |
592293810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 WEST 40TH ST., HIALEAH, FL, 33012 |
Mail Address: | 1655 WEST 40TH ST., HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez de Prado Julio R | President | 1655 WEST 40TH ST., HIALEAH, FL, 33012 |
Perez de Prado Julio R | Agent | 1655 WEST 40TH ST., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-08 | Perez de Prado, Julio R | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-19 | 1655 WEST 40TH ST., HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2008-06-19 | 1655 WEST 40TH ST., HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-19 | 1655 WEST 40TH ST., HIALEAH, FL 33012 | - |
REINSTATEMENT | 1995-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-17 |
ANNUAL REPORT | 2024-03-22 |
AMENDED ANNUAL REPORT | 2023-09-08 |
Off/Dir Resignation | 2023-05-30 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9450708509 | 2021-03-12 | 0455 | PPP | 1655 W 40th St, Hialeah, FL, 33012-7044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State