Search icon

JUAN RIVERA L.L.C. - Florida Company Profile

Company Details

Entity Name: JUAN RIVERA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUAN RIVERA L.L.C. 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: 09 Dec 2022 (2 years ago)
Document Number: L22000517256
FEI/EIN Number 30-1354789

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

Address: 6742 NW 189th Terr, Hialeah, FL, 33015, US
Mail Address: 6742 NW 189th Terr, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JUAN A Authorized Member 6742 NW 189th Terr, Hialeah, FL, 33015
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 6742 NW 189th Terr, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-03-11 6742 NW 189th Terr, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
DESA INDUSTRIES, INC. D/B/A WORLD PATENT MARKETING, et al., VS PATENT SERVICES USA, INC., etc., 3D2016-2570 2016-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-15748

Parties

Name DESA INDUSTRIES, INC.
Role Appellant
Status Active
Representations ANDREW K. LEVI, MICHAEL BILD, ISAAC S. LEW, Bruce H. Lehr, Bernard L. Egozi, JESUS M. SUAREZ, PAMELA I. PERRY
Name WORLD PATENT MARKETING INC.
Role Appellant
Status Active
Name PATENT SERVICES, USA, INC.
Role Appellee
Status Active
Representations GARY W. POLLACK, Alan P. Dagen, BRETTON I. POLLACK
Name JUAN RIVERA L.L.C.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-08
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Receiver’s suggestion of mootness is noted by the Court. Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed as moot.
Docket Date 2019-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of Mootness
On Behalf Of Desa Industries, Inc.
Docket Date 2019-02-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Court-appointed receiver is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2018-02-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ filed in response to order dated February 13, 2018
On Behalf Of Desa Industries, Inc.
Docket Date 2018-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Desa Industries, Inc.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Desa Industries, Inc.
Docket Date 2018-02-13
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ request for regular filing of status reports to be filed by the Temporary Receiver of an Attorney appointed by the Temporary Receiver is granted.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO AA STATUS REPORT
On Behalf Of Patent Services USA, Inc.
Docket Date 2017-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to file a response within ten (10) days from the date of this order to the appellants¿ status report filed on June 30, 2017.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appellants' status report
On Behalf Of Desa Industries, Inc.
Docket Date 2017-06-21
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2017-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ of fifteen days following entrance of written order modifiying preliminary injunction being appealed in which to file initial brief
On Behalf Of Desa Industries, Inc.
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 2/11/17
Docket Date 2017-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to extend deadline for briefing of appeal or order granting preliminary injunction currently stayed in trial court pending resolution of pending motion to dissolve injunction is granted, and the initial brief is due fifteen (15) days from the date of the trial court¿s order on the pending motion.
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to relinquish jurisdiction to allow trial court to adjudicate pending motion to dissolve injunction and to set the amount of bond
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Patent Services USA, Inc.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ motion to extend deadline for briefing of appeal of order granting preliminary injunction currently stayed in trial court pending resolution of pending motion to dissolve injunction
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of Desa Industries, Inc.
Docket Date 2016-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUAN RIVERA VS JULIE L. JONES, ETC. SC2016-1410 2016-08-01 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
591997CF000258A000XX

Parties

Name JUAN RIVERA L.L.C.
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name HON. MARYANNE MORSE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2016-08-05
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2016-08-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-08-01
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS "LETTER" & TREATED AS A PETITION - HABEAS CORPUS
On Behalf Of JUAN RIVERA
Docket Date 2016-08-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975658403 2021-02-09 0455 PPP 10605 SW 113th Pl, Miami, FL, 33176-8279
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33176-8279
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.24
Forgiveness Paid Date 2021-09-09
4157108809 2021-04-15 0455 PPP 216 Hidden Springs Cir, Kissimmee, FL, 34743-6124
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3053
Loan Approval Amount (current) 3053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-6124
Project Congressional District FL-09
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3076.75
Forgiveness Paid Date 2022-01-25
2299608802 2021-04-11 0491 PPP 279 Magnolia Park Trl N/A, Sanford, FL, 32773-7215
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20575
Loan Approval Amount (current) 20575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-7215
Project Congressional District FL-07
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1246409004 2021-05-13 0455 PPP 159 Woodland Rd, Palm Springs, FL, 33461-1064
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Springs, PALM BEACH, FL, 33461-1064
Project Congressional District FL-22
Number of Employees 1
NAICS code 811411
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1182939010 2021-05-13 0455 PPP 357 Hunter Cir, Kissimmee, FL, 34758
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16592
Loan Approval Amount (current) 16592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758
Project Congressional District FL-09
Number of Employees 1
NAICS code 811411
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2032018901 2021-04-26 0455 PPP 82 Tara Lakes Dr W, Boynton Beach, FL, 33436-6726
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6291
Loan Approval Amount (current) 6291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-6726
Project Congressional District FL-22
Number of Employees 1
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6325.47
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2077694 Intrastate Non-Hazmat 2010-09-20 - - 1 1 Auth. For Hire
Legal Name JUAN RIVERA
DBA Name -
Physical Address 7833 ACADIAN DRIVE, ORLANDO, FL, 32822, US
Mailing Address 7833 ACADIAN DRIVE, ORLANDO, FL, 32822, US
Phone (407) 415-3199
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1823458 Intrastate Non-Hazmat 2008-10-23 - - 1 1 Auth. For Hire
Legal Name JUAN RIVERA
DBA Name VIC & J TRUCKING INC
Physical Address 1620 INDIAN CAMP ROAD, IMMOKALEE, FL, 34142, US
Mailing Address P O BOX 5155, IMMOKALEE, FL, 34143, US
Phone (239) 657-3996
Fax (239) 657-3996
E-mail IMKATZFL@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State