Search icon

RIVIERA TRAVEL & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RIVIERA TRAVEL & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIVIERA TRAVEL & 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: 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 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000080317
FEI/EIN Number 82-1291047

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

Address: 151 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
Mail Address: 151 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS SERGIO L Manager 151 Opa-locka Blvd, Opa-locka, FL, 33054
Guadarramas Ayrovis Manager 151 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054
RAMOS SERGIO LSR Agent 151 Opa-locka Blvd, Opa-locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123312 HABANA HIALEAH SERVICES LLC EXPIRED 2019-11-18 2024-12-31 - 151 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 151 Opa-locka Blvd, Opa-locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-06 151 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2019-11-06 - -
CHANGE OF MAILING ADDRESS 2019-11-06 151 OPA-LOCKA BLVD, OPA-LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 RAMOS, SERGIO L, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-11-03 RIVIERA TRAVEL & SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2020-09-03
AMENDED ANNUAL REPORT 2019-11-07
REINSTATEMENT 2019-11-06
REINSTATEMENT 2018-11-13
LC Amendment and Name Change 2017-11-03
Florida Limited Liability 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3918348104 2020-07-15 0455 PPP 151 OPA LOCKA BLVD, OPA LOCKA, FL, 33054-3512
Loan Status Date 2022-02-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236132
Loan Approval Amount (current) 236132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-3512
Project Congressional District FL-24
Number of Employees 13
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State