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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344322516 0418800 2019-09-19 2199 NW SOUTH RIVER DRIVE, MIAMI, FL, 33125
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-09-19
Emphasis L: MARITIME, P: MARITIME
Case Closed 2022-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170071 E
Issuance Date 2020-01-22
Current Penalty 1735.0
Initial Penalty 1735.0
Final Order 2020-02-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1917.71(e): Employees working in the immediate area of container handling equipment or in the terminal's traffic lanes were not wearing high visibility vests, decals, reflectors or equivalent protection: On or about 9/19/2019, at 2199 NW South River Drive, Miami, FL; employees were exposed to a struck-by hazard as they walked through vehicular flow at the terminal without a high visibility vest.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3855167703 2020-05-01 0455 PPP 2199 NW SOUTH RIVER DRIVE, MIAMI, FL, 33125
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16022
Loan Approval Amount (current) 16022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 6
NAICS code 488320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16200.22
Forgiveness Paid Date 2021-06-17
4066248407 2021-02-05 0455 PPS 2199 NW South River Dr, Miami, FL, 33125-2569
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16020
Loan Approval Amount (current) 16020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2569
Project Congressional District FL-26
Number of Employees 6
NAICS code 488330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16143.33
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State