Search icon

RIVER TERMINAL SERVICES, INC. - Florida Company Profile

Company Details

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

RIVER TERMINAL SERVICES, 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: 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: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2017 (7 years ago)
Document Number: P03000055501
FEI/EIN Number 134251723

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

Address: 3032 NW North River Dr, Miami, FL, 33142, US
Mail Address: 3032 NW North River Dr, Miami, FL, 33142, US
ZIP code: 33142
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

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16020
Current Approval Amount:
16020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16143.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16022
Current Approval Amount:
16022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16200.22

Date of last update: 01 May 2025

Sources: Florida Department of State