Search icon

RICHARD & RIVERA CO. - Florida Company Profile

Company Details

Entity Name: RICHARD & RIVERA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD & RIVERA CO. 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000075598
FEI/EIN Number 651196475

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

Address: 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029
Mail Address: 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
RIVERA LOUIS President 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029
RIVERA LOUIS Treasurer 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029
RIVERA LOUIS Director 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029
RICHARD KENNETH W Vice President 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029
RICHARD KENNETH W Secretary 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029
RICHARD KENNETH W Director 20842 NORTHWEST 3RD LANE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
RICHARD RIVERA VS GAYLE GOLDFARB, et al. 4D2020-2179 2020-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018401 (03)

Parties

Name RICHARD & RIVERA CO.
Role Appellant
Status Active
Representations Richard M. Gomez, Shelley Senecal
Name Arturo Montaner
Role Appellee
Status Active
Name Gayle Goldfarb
Role Appellee
Status Active
Representations Lawrence A. Kellogg, Mary Ellen R. Himes, Duane Elton Baum
Name FIDELITY NATIONAL TITLE GROUP, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard Rivera
Docket Date 2021-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gayle Goldfarb
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Gayle Goldfarb’s June 1, 2021 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellant's May 26, 2021 motion for clarification is granted, and appellant shall serve the reply brief within twenty (20) days from the service of appellee's answer brief. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Gayle Goldfarb
Docket Date 2021-05-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee Gayle Goldfarb is directed to respond, within five (5) days from the date of this order, to appellant’s May 26, 2021 motion for clarification.
Docket Date 2021-05-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Richard Rivera
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 17, 2021 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Richard Rivera
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FIDELITY NATIONAL TITLE GROUP INC
On Behalf Of Gayle Goldfarb
Docket Date 2021-03-11
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 10, 2021 order is vacated.
Docket Date 2021-03-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ I***VACATED 3/11/21***ORDERED that appellee's (Fidelity National Title Group, Inc.) March 9, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gayle Goldfarb
Docket Date 2021-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/14/21
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gayle Goldfarb
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/15/21
Docket Date 2020-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard Rivera
Docket Date 2020-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard Rivera
Docket Date 2020-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 186 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard Rivera
Docket Date 2020-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard Rivera

Documents

Name Date
ANNUAL REPORT 2004-05-01
Domestic Profit 2003-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884937903 2020-06-16 0455 PPP 5260 Countryside Court, St. Cloud, FL, 34771-9631
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2470
Loan Approval Amount (current) 2470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Cloud, OSCEOLA, FL, 34771-9631
Project Congressional District FL-09
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2428168406 2021-02-03 0455 PPP 13703, MIAMI, FL, 33175
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175
Project Congressional District FL-26
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20869.89
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State