Search icon

MANUEL RIVAS LLC

Company Details

Entity Name: MANUEL RIVAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L20000076931
FEI/EIN Number 84-5149426
Address: 1375 NW 23RD COURT, MIAMI, FL, 33125, US
Mail Address: 1375 NW 23RD COURT, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MANUEL DE JESUS RIVAS GALDAMEZ Agent 1375 NW 23RD COURT, MIAMI, FL, 33125

Authorized Member

Name Role Address
MANUEL DE JESUS RIVAS GALDAMEZ Authorized Member 1375 NW 23RD COURT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
RIVAS FAMILY ENTERPRISES, INC., etc., et al., VS REGIONS EQUIPMENT FINANCE COMPANY, etc., 3D2019-0963 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8773

Parties

Name RIVAS FAMILY ENTERPRISES, INC.
Role Appellant
Status Active
Representations Todd A. Levine, JEREMY R. KREINES
Name ANTONIO RIVAS
Role Appellant
Status Active
Name DEPENDABLE WAREHOUSING & DISTRIBUTION, INC.
Role Appellant
Status Active
Name MANUEL RIVAS LLC
Role Appellant
Status Active
Name ROSARIO RIVAS
Role Appellant
Status Active
Name REGIONS EQUIPMENT FINANCE COMPANY
Role Appellee
Status Active
Representations DAVID S. GARBETT
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 9/23/19
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulated notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF DISMISSAL
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-07-26
Florida Limited Liability 2020-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State