Search icon

RIVAS FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RIVAS FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVAS FAMILY ENTERPRISES, 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: 17 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P03000067237
FEI/EIN Number 550837218

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

Address: 2900 NW 75 ST, MIAMI, FL, 33147
Mail Address: 2900 NW 75 ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS MANUEL R President 16461 NE 30 AVE, NORTH MIAMI BEACH, FL, 33160
RIVAS MANUEL R Director 16461 NE 30 AVE, NORTH MIAMI BEACH, FL, 33160
RIVAS ANTONIO Vice President 395 LAGUNA AVENUE, KEY LARGO, FL, 33037
RIVAS ANTONIO Director 395 LAGUNA AVENUE, KEY LARGO, FL, 33037
RIVAS ROSARIO C Secretary 395 LAGUNA AVENUE, KEY LARGO, FL, 33037
RIVAS ROSARIO C Director 395 LAGUNA AVENUE, KEY LARGO, FL, 33037
RIVAS ANGELA B Treasurer 525SE 23rd Lane, Homestead, FL, 33033
RIVAS MANUEL R Agent 2900 NW 75 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 2900 NW 75 ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 2900 NW 75 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2007-04-10 2900 NW 75 ST, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2006-05-03 - -
REGISTERED AGENT NAME CHANGED 2006-05-03 RIVAS, MANUEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
RIVAS FAMILY ENTERPRISES, INC., etc., et al., VS REGIONS EQUIPMENT FINANCE COMPANY, etc., 3D2019-0963 2019-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8773

Parties

Name RIVAS FAMILY ENTERPRISES, INC.
Role Appellant
Status Active
Representations Todd A. Levine, JEREMY R. KREINES
Name ANTONIO RIVAS
Role Appellant
Status Active
Name DEPENDABLE WAREHOUSING & DISTRIBUTION, INC.
Role Appellant
Status Active
Name MANUEL RIVAS LLC
Role Appellant
Status Active
Name ROSARIO RIVAS
Role Appellant
Status Active
Name REGIONS EQUIPMENT FINANCE COMPANY
Role Appellee
Status Active
Representations DAVID S. GARBETT
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 9/23/19
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulated notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF DISMISSAL
On Behalf Of RIVAS FAMILY ENTERPRISES, INC.
Docket Date 2019-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State