Entity Name: | ALFREDO RIVERA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALFREDO 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. |
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: | 30 Jan 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | L18000026414 |
FEI/EIN Number |
824316260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SE OCEAN BLVD, STUART, FL, 34994, US |
Mail Address: | 1 SE OCEAN BLVD, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA ALFREDO | Manager | 1626 SOUTHWEST STARMAN AVE, PORT ST. LUCIE, FL, 34953 |
RIVERA YAMIRIS | Manager | 1 SE OCEAN BLVD, STUART, FL, 34994 |
RIVERA ALFREDO | Agent | 1 SE OCEAN BLVD, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000078549 | BEATUS REALTY | ACTIVE | 2022-06-30 | 2027-12-31 | - | 1 SE OCEAN BLVD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-22 | 1 SE OCEAN BLVD, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2022-06-22 | 1 SE OCEAN BLVD, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-22 | 1 SE OCEAN BLVD, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | RIVERA , ALFREDO | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALFREDO RIVERA VS STATE OF FLORIDA | 4D2016-1225 | 2016-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALFREDO RIVERA LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-04-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2016-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2016-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALFREDO RIVERA |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 14-12692 |
Parties
Name | ALFREDO RIVERA LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Raag Singhal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 19, 2016 motion for voluntary dismissal, this case is dismissed. |
Docket Date | 2016-01-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-01-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | ALFREDO RIVERA |
Docket Date | 2015-12-18 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ ORDERED that the petitioner's December 14, 2015 motion for extension of time is determined to be moot. |
Docket Date | 2015-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2015-12-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | ALFREDO RIVERA |
Docket Date | 2015-12-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ (NOTICE OF APPEAL) |
On Behalf Of | ALFREDO RIVERA |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 96-023320CF10A |
Parties
Name | ALFREDO RIVERA LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Georgina Jimenez-Orosa, Allan R. Geesey, Attorney General-W.P.B. |
Name | Hon. Andrew L. Siegel |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-12-11 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that the appellant's October 16, 2015 consolidated motion for rehearing, motion for rehearing en banc and request for written opinion is denied. |
Docket Date | 2015-10-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ (DENIED) |
On Behalf Of | ALFREDO RIVERA |
Docket Date | 2015-10-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-08-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ALFREDO RIVERA |
Docket Date | 2015-08-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 9, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-06-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 6, 2015 for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-04-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-03-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME |
Docket Date | 2015-03-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INTIAL BRIEF |
On Behalf Of | ALFREDO RIVERA |
Docket Date | 2015-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ALFREDO RIVERA |
Docket Date | 2015-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-03-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALFREDO RIVERA |
Docket Date | 2015-03-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Name | Date |
---|---|
LC Amendment | 2024-08-27 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-06 |
REINSTATEMENT | 2020-01-02 |
Florida Limited Liability | 2018-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2814228703 | 2021-03-30 | 0455 | PPP | 11240 NW 52nd St, Coral Springs, FL, 33076-3001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5442768801 | 2021-04-17 | 0455 | PPS | 11240 NW 52nd St, Coral Springs, FL, 33076-3001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State