Search icon

ALFREDO RIVERA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 30 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2024 (10 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ALFREDO RIVERA VS STATE OF FLORIDA 4D2016-1225 2016-04-12 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
96-23320CF10A

Parties

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
ALFREDO RIVERA VS STATE OF FLORIDA 4D2015-4747 2015-12-18 Closed
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
ALFREDO RIVERA VS STATE OF FLORIDA 4D2015-0975 2015-03-11 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Trademarks

Serial Number:
97502970
Mark:
BEATUS REALTY
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-07-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEATUS REALTY

Goods And Services

For:
Real estate brokerage
First Use:
2022-06-30
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20903.78
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20893.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State