Search icon

ALEJANDRO RIVERA, LLC. - Florida Company Profile

Company Details

Entity Name: ALEJANDRO RIVERA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANDRO RIVERA, 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: 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 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000024947
Address: 1737 DUROCK COURT, ORLANDO, FL, 32807, US
Mail Address: 312 OLD ROUTE 22, WASSAIC, NY, 12592, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ALEJANDRO Managing Member 1737 DUROCK COURT, ORLANDO, FL, 32807
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
The Florida Bar, Complainant(s) v. Alejandro Rivera, Respondent(s) SC2023-1584 2023-11-16 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Administrative Agency
2023-00,418 (9A); 2023-30,412 (9A);

Parties

Name ALEJANDRO RIVERA, LLC.
Role Respondent
Status Active
Name The Florida Bar
Role Complainant
Status Active
Representations Daniel James Quinn, Patricia Ann Toro Savitz
Name Hon. James Alan Yancey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-13
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description Fla Bar (Will Not Petition for Review)
On Behalf Of The Florida Bar
View View File
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Referee's Report
Description Referee's Report
On Behalf Of Hon. James Alan Yancey
View View File
Docket Date 2024-05-03
Type Record
Subtype Record/Transcript
Description Index of Record, Certification of Record and Index & Misc. Pleadings
On Behalf Of Hon. James Alan Yancey
Docket Date 2023-11-27
Type Order
Subtype Referee Appointed
Description Letter dated 11/20/2023, Hon. James A. Yancey, Tenth Judicial Circuit
On Behalf Of Hon. James Alan Yancey
View View File
Docket Date 2023-11-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description Amended Acknowledgment Letter-New Case-FL Bar
View View File
Docket Date 2023-11-17
Type Order
Subtype Referee Appointment (Disciplinary)
Description Referee Appointment (Disciplinary)
View View File
Docket Date 2023-11-16
Type Petition
Subtype Complaint
Description Complaint
On Behalf Of The Florida Bar
View View File
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Possible Venue
Description Possible Venue
On Behalf Of The Florida Bar
View View File
Docket Date 2024-07-25
Type Disposition
Subtype Disbarment (Close Out)
Description Disbarment (Close Out)~ The uncontested report of the referee is approved and Respondent is disbarred, effective thirty days from the date of this order so that Respondent can close out his practice and protect the interests of existing clients. If Respondent notifies this Court in writing that he is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the disbarment effective immediately. Respondent shall fully comply with Rule Regulating The Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating The Florida Bar 3-6.1, if applicable. Further, Respondent shall accept no new business from the date this order is filed. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Alejandro Rivera in the amount of $3,087.71, for which sum let execution issue. Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this disbarment.
View View File

Documents

Name Date
Florida Limited Liability 2008-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4964119009 2021-05-21 0455 PPP 3706 W Idlewild Ave Apt 404, Tampa, FL, 33614-5721
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19258
Loan Approval Amount (current) 19258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5721
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19501.4
Forgiveness Paid Date 2022-09-19
6814839006 2021-05-23 0455 PPS 2359 Florida St, West Palm Beach, FL, 33406-4404
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4716
Loan Approval Amount (current) 4716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-4404
Project Congressional District FL-22
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4730.67
Forgiveness Paid Date 2021-10-12
5196048801 2021-04-17 0455 PPP 2359 Florida St, West Palm Beach, FL, 33406-4404
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4716
Loan Approval Amount (current) 4716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-4404
Project Congressional District FL-22
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4746.36
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State