Search icon

RIVEN DISTRIBUTORS, CORP. - Florida Company Profile

Company Details

Entity Name: RIVEN DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVEN DISTRIBUTORS, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Dec 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: M24102
FEI/EIN Number 592616278

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

Address: 9869 NW 79 Ave., Hialeah, FL, 33016, US
Mail Address: P.O. BOX #523902, MIAMI, FL, 33152-3902, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL MARTHA G Vice President 9869 NW 79 Ave., Hialeah, FL, 33016
BERNAL MARTHA G Director 9869 NW 79 Ave., Hialeah, FL, 33016
BERNAL GABRIELA Chief Administrative Officer 9869 NW 79 Ave., Hialeah, FL, 33016
BERNAL, RICARDO President 9869 NW 79 Ave., Hialeah, FL, 33016
BERNAL, RICARDO Director 9869 NW 79 Ave., Hialeah, FL, 33016
BERNAL, RICARDO Agent 9869 NW 79 Ave., Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 9869 NW 79 Ave., Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 9869 NW 79 Ave., Hialeah, FL 33016 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-01-16 9869 NW 79 Ave., Hialeah, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6989917702 2020-05-01 0455 PPP 9869 NW 79TH AVE, MIAMI LAKES, FL, 33016-2424
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42393
Loan Approval Amount (current) 42393
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2424
Project Congressional District FL-26
Number of Employees 9
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42671.75
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State