Search icon

RIVER TERMINAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER TERMINAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2017 (8 years ago)
Document Number: P03000055501
FEI/EIN Number 134251723
Address: 3032 NW North River Dr, Miami, FL, 33142, US
Mail Address: 3032 NW North River Dr, Miami, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURRA MUNIR Director 3032 NW North River Dr, Miami, FL, 33142
MOURRA MUNIR President 3032 NW North River Dr, Miami, FL, 33142
MOURRA MUNIR Treasurer 3032 NW North River Dr, Miami, FL, 33142
MOURRA MUNIR Vice President 3032 NW North River Dr, Miami, FL, 33142
MOURRA MUNIR Secretary 3032 NW North River Dr, Miami, FL, 33142
SERRANO DANIEL Agent 9425 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-28 3032 NW North River Dr, Miami, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 3032 NW North River Dr, Miami, FL 33142 -
REINSTATEMENT 2017-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9425 SW 72 ST, 233, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-04-29 SERRANO, DANIEL -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-11-26
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
16020.00
Total Face Value Of Loan:
16020.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
850000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
16022.00
Total Face Value Of Loan:
16022.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-19
Type:
Planned
Address:
2199 NW SOUTH RIVER DRIVE, MIAMI, FL, 33125
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$16,020
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,143.33
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,020
Jobs Reported:
6
Initial Approval Amount:
$16,022
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,200.22
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,022

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State