Search icon

ALBERTO RIVERA, INC. - Florida Company Profile

Company Details

Entity Name: ALBERTO RIVERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERTO RIVERA, 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: 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: 23 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000118527
FEI/EIN Number 510487445

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

Address: 1004 ROCHELLE LANE, VALRICO, FL, 33594
Mail Address: 1004 ROCHELLE LANE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA CANDELARIO A President 1004 ROCHELLE LANE, VALRICO, FL, 33594
RIVERA CANDELARIO A Agent 1004 ROCHELLE LANE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 1004 ROCHELLE LANE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2007-02-27 1004 ROCHELLE LANE, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-27 1004 ROCHELLE LANE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2006-01-18 RIVERA, CANDELARIO A -

Court Cases

Title Case Number Docket Date Status
ALBERTO RIVERA, VS MARIA TERESA RIVERA, 3D2018-1338 2018-07-03 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3885

Parties

Name ALBERTO RIVERA, INC.
Role Appellant
Status Active
Representations Kevin Coyle Colbert
Name Maria Teresa Rivera
Role Appellee
Status Active
Representations Luis M. Padron, Brian D. Fell
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Appellee’s motion for appellate attorney’s fees is remanded to the trial court. If the movant establishes her entitlement pursuant to Section 61.16, Florida Statutes, the trial court is authorized to award the movant all or a portion of the reasonable appellate attorney’s fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 1st DCA 2001).
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alberto Rivera
Docket Date 2019-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Teresa Rivera
Docket Date 2019-03-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Maria Teresa Rivera
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee’s motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-06
Type Response
Subtype Objection
Description Objection ~ to ae motion for eot to file answer brief
On Behalf Of Alberto Rivera
Docket Date 2019-03-05
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 Maria Teresa Rivera
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 3/5/19
Docket Date 2019-02-04
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 Maria Teresa Rivera
Docket Date 2019-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alberto Rivera
Docket Date 2019-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 18, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2018-12-18
Type Record
Subtype Appendix
Description Appendix ~ to Motion to Supplement the Record on Appeal
On Behalf Of Alberto Rivera
Docket Date 2018-12-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Alberto Rivera
Docket Date 2018-12-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF LOWER TRIBUNAL
On Behalf Of Alberto Rivera
Docket Date 2018-10-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Upon consideration of appellant's motion to extend the period of relinquishment of jurisdiction and modification of scope of relinquishment, the motion to extend the relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including sixty (60) days.
Docket Date 2018-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ of relinquishment and modification of scope of relinquishment
On Behalf Of Alberto Rivera
Docket Date 2018-09-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant's motion for stay of proceedings and relinquishment to the lower tribunal is granted, and the appellate proceedings are hereby stayed pending further order of this Court. Jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for modification of final judgment.
Docket Date 2018-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ of proceedings and relinquishment to the lower tribunal for modification of final judgment
On Behalf Of Alberto Rivera
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Alberto Rivera
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALBERTO RIVERA, VS MARIA TERESA RIVERA, 3D2018-0039 2018-01-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3885

Parties

Name ALBERTO RIVERA, INC.
Role Appellant
Status Active
Representations Kevin Coyle Colbert
Name Maria Teresa Rivera
Role Appellee
Status Active
Representations BRIDGETTE ALVAREZ, Luis M. Padron, Brian D. Fell
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court for a determination of need and ability to pay under Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997).
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion to expedite appellate ruling is hereby denied.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Appellate ruling
On Behalf Of Maria Teresa Rivera
Docket Date 2018-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alberto Rivera
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 3/28/18
Docket Date 2018-03-20
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 Alberto Rivera
Docket Date 2018-03-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Maria Teresa Rivera
Docket Date 2018-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Maria Teresa Rivera
Docket Date 2018-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Maria Teresa Rivera
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Teresa Rivera
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee's motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-02-06
Type Response
Subtype Response
Description RESPONSE ~ in objection to AE's motion for 30 days extension of time to file answer brief.
On Behalf Of Alberto Rivera
Docket Date 2018-02-06
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 Maria Teresa Rivera
Docket Date 2018-01-17
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Alberto Rivera
Docket Date 2018-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alberto Rivera
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 22, 2018.
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alberto Rivera
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-08-20
Domestic Profit 2003-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4260038810 2021-04-16 0455 PPP 1701 SW 7th St, Boca Raton, FL, 33486-6405
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4602
Loan Approval Amount (current) 4602
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-6405
Project Congressional District FL-23
Number of Employees 1
NAICS code 561520
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4623.56
Forgiveness Paid Date 2021-10-08
3827928106 2020-07-15 0455 PPP 9218 ROAN LN, PALM BCH GDNS, FL, 33403-1064
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9872
Loan Approval Amount (current) 9872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BCH GDNS, PALM BEACH, FL, 33403-1064
Project Congressional District FL-21
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State