Search icon

RIVERSIDE ELECTRIC AND CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE ELECTRIC AND CONTRACTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERSIDE ELECTRIC AND CONTRACTING SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jun 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: L07000059076
FEI/EIN Number 813669603

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

Address: 3361 NW 154 TERRACE, MIAMI, FL, 33054, US
Mail Address: 3361 NW 154 TERRACE, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRVIN JAMES Manager 8091 TENNYSON DR, TALLAHASSEE, FL, 32309
Sanchez Andres Manager 17661 NW 82 ct, Hialeah, FL, 33015
Rodriguez Sandra Manager 12301 NW 23 Court, Plantation, FL, 33323
Irvin James Agent 8091 Tennsyon Dr, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 3361 NW 154 TERRACE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-05-18 3361 NW 154 TERRACE, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Irvin, James -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 8091 Tennsyon Dr, Tallahassee, FL 32309 -
LC AMENDMENT 2012-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
277935.00
Total Face Value Of Loan:
277935.00
Date:
2020-04-28
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:
277900.00
Total Face Value Of Loan:
277900.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277935
Current Approval Amount:
277935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
280668.66
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277900
Current Approval Amount:
277900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
280231.27

Date of last update: 02 Jun 2025

Sources: Florida Department of State