Search icon

RIVER MARINE TERMINAL, INC. - Florida Company Profile

Company Details

Entity Name: RIVER MARINE TERMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVER MARINE TERMINAL, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M45534
FEI/EIN Number 592780671

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

Address: 8224 NW 30TH TERRACE, UNIT 24, MIAMI, FL, 33122
Mail Address: 8224 NW 30TH TERRACE, UNIT 24, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, JUAN F. Agent 8224 NW 30 TERR, MIAMI, FL, 33122
PACHECO ISRAEL Director 8224 NW 30 TER, MIAMI, FL, 33122
PACHECO ISRAEL President 8224 NW 30 TER, MIAMI, FL, 33122
PACHECO ISRAEL Treasurer 8224 NW 30 TER, MIAMI, FL, 33122
LOPEZ JUAN F Director 8224 NW 30 TERR, MIAMI, FL, 33122
LOPEZ JUAN F Senior Vice President 8224 NW 30 TERR, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 8224 NW 30 TERR, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 8224 NW 30TH TERRACE, UNIT 24, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2007-05-02 8224 NW 30TH TERRACE, UNIT 24, MIAMI, FL 33122 -
REINSTATEMENT 1995-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-07-14 LOPEZ, JUAN F. -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106949969 0418800 1993-04-06 3795 NW RIVER DRIVE, MIAMI, FL, 33142
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-04-06
Case Closed 1994-12-28

Related Activity

Type Referral
Activity Nr 901949768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170026 F
Issuance Date 1993-05-05
Abatement Due Date 1993-06-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19170050 A
Issuance Date 1993-05-05
Abatement Due Date 1993-06-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19170071 E
Issuance Date 1993-05-05
Abatement Due Date 1993-05-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19180011 B
Issuance Date 1993-05-05
Abatement Due Date 1993-05-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 1993-05-05
Abatement Due Date 1993-05-10
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-05
Abatement Due Date 1993-05-10
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-05-05
Abatement Due Date 1993-05-10
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19170028 E01
Issuance Date 1993-05-05
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19170028 G01
Issuance Date 1993-05-05
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19170028 H
Issuance Date 1993-05-05
Abatement Due Date 1993-06-01
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State