Search icon

MIRIAM RIVERO, INC. - Florida Company Profile

Company Details

Entity Name: MIRIAM RIVERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRIAM RIVERO, 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: 04 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000033914
FEI/EIN Number 266879130

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

Address: 848 FRANCIS STREET, WEST PALM BEACH, FL, 33405, US
Mail Address: 848 FRANCIS STREET, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO MIRIAM President 848 FRANCIS STREET, WEST PALM BEACH, FL, 33405
RIVERO MIRIAM Secretary 848 FRANCIS STREET, WEST PALM BEACH, FL, 33405
RIVERO MIRIAM Treasurer 848 FRANCIS STREET, WEST PALM BEACH, FL, 33405
RIVERO MIRIAM Director 848 FRANCIS STREET, WEST PALM BEACH, FL, 33405
RIVERO MIRIAM Agent 848 FRANCIS STREET, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MIRIAM RIVERO, VS BANK OF NEW YORK, 3D2022-0328 2022-02-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40843

Parties

Name MIRIAM RIVERO, INC.
Role Appellant
Status Active
Representations Bruce Jacobs
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellee’s Motion to Dismiss Appeal, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of MIRIAM RIVERO
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIRIAM RIVERO
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in Notice of Appeal.
On Behalf Of MIRIAM RIVERO
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-22
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 4, 2022.
Docket Date 2022-06-23
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's May 10, 2022,Order has expired, the condensed transcripts remain stricken and shall notbe considered by the Court.
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of New York Mellon
Docket Date 2022-05-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-22
Domestic Profit 2005-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3948088404 2021-02-05 0455 PPP 29425 SW 155th Ct, Homestead, FL, 33033-2655
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-2655
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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: 02 Mar 2025

Sources: Florida Department of State