Search icon

RIVERO AUTO PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4955
Loan Approval Amount (current) 2431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-7044
Project Congressional District FL-26
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2437.96
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State