Search icon

RIVERGATE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RIVERGATE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVERGATE MANAGEMENT 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: 20 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: L09000049340
FEI/EIN Number 270451876

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

Address: 2801 SW 31ST AVENUE, 2-B, COCONUT GROVE, FL, 33133, US
Mail Address: 2801 SW 31ST AVENUE, 2-B, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERGATE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 270451876 2024-05-31 RIVERGATE MANAGEMENT LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054164949
Plan sponsor’s address 2801 SW 31ST AVENUE, SUITE 2B, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERGATE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 270451876 2023-05-01 RIVERGATE MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054164949
Plan sponsor’s address 2801 SW 31ST AVENUE, SUITE 2B, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RIVERGATE MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 270451876 2022-07-07 RIVERGATE MANAGEMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3054164949
Plan sponsor’s address 2801 SW 31ST AVENUE, SUITE 2B, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MASSIRMAN JAY Manager 2801 SW 31ST AVENUE, SUITE 2-B, COCONUT GROVE, FL, 33133
Massirman Dana Agent 2801 SW 31ST AVENUE, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134182 RIVERGATE EXPIRED 2009-07-13 2014-12-31 - 444 BRICKELL AVE, SUITE 340, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 Massirman, Dana -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2801 SW 31ST AVENUE, 2-B, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2018-06-06 - -
LC STMNT OF RA/RO CHG 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 2801 SW 31ST AVENUE, 2-B, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-04-06 2801 SW 31ST AVENUE, 2-B, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
LC Amendment 2018-06-06
ANNUAL REPORT 2018-04-18
CORLCRACHG 2018-01-16
ANNUAL REPORT 2017-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8876948307 2021-01-30 0455 PPS 2801 SW 31st Ave Ste 2B, Miami, FL, 33133-3540
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203799
Loan Approval Amount (current) 203799.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3540
Project Congressional District FL-27
Number of Employees 9
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205161.89
Forgiveness Paid Date 2021-12-02
2564077107 2020-04-10 0455 PPP 2801 SW 31ST AVE #2B, MIAMI, FL, 33133-3504
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206500
Loan Approval Amount (current) 206500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-3504
Project Congressional District FL-27
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208180.29
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State