Search icon

UNITED RIVERS LLC - Florida Company Profile

Company Details

Entity Name: UNITED RIVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED RIVERS 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: 14 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L14000025714
FEI/EIN Number 46-4839164

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

Address: 250 NW 23rd ST, MIAMI, FL, 33127, US
Mail Address: 250 NW 23rd ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX CARE CELEBRATION Agent 1400 NW 107TH AVE, SWEETWATER, FL, 33172
RIOS CAMILO Manager 250 NW 23rd ST, MIAMI, FL, 33127
RIOS JULIAN Manager 250 NW 23rd ST, MIAMI, FL, 33127
PENA LILLIE Manager 250 NW 23rd ST, MIAMI, FL, 33127
LEDEZMA ALEXANDRA Manager 250 NW 23rd ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060654 UNITED RIVERS EXPIRED 2014-06-16 2019-12-31 - 1000 WEST AVENUE, APT. 1405, MIAMI BEACH, FL, 33139
G14000017683 RIVERS EXPIRED 2014-02-19 2019-12-31 - 1000 WEST AVENUE, APT. 1405, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 250 NW 23rd ST, #301, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-04-04 250 NW 23rd ST, #301, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-02-21 TAX CARE CELEBRATION -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 1400 NW 107TH AVE, STE 203, SWEETWATER, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2020-03-09 UNITED RIVERS LLC -
LC AMENDMENT 2014-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
LC Amendment and Name Change 2020-03-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2197157409 2020-05-05 0455 PPP 4770 BISCAYNE BLVD, MIAMI, FL, 33137
Loan Status Date 2022-08-25
Loan Status Paid in Full
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33137-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21967.42
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State