Search icon

RIVEROS INTERNATIONAL BUSINESS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVEROS INTERNATIONAL BUSINESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Oct 2009 (16 years ago)
Document Number: P09000083043
FEI/EIN Number 271078372
Address: 710 CUMBERLAND TERRACE, DAVIE, FL, 33325, US
Mail Address: 175 SW 7TH ST, BRICKELL, FL, 33130, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURELLY ZULMA E President 175 SW 7TH ST, BRICKELL, FL, 33130
BOURELLY ZULMA Agent 175 SW 7TH ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000102279 APOSTILLE ACTIVE 2023-08-30 2028-12-31 - 175 SW 7TH ST, SUITE 1906, MIAMI, FL, 33130
G23000100492 COMPLIANCE OFFICERS ORG ACTIVE 2023-08-28 2028-12-31 - AV JIMENEZ NO. 9-43 OFIC 603, BOGOTA, CU, 11001
G23000054707 COMPLIANCE OFFICERS ACTIVE 2023-05-01 2028-12-31 - 175 SW 7TH ST, STE 1905, MIAMI, FL, 33130
G23000022910 BRICKELL BIOMETRICS ACTIVE 2023-02-17 2028-12-31 - 175 SW 7TH ST, STE 1906, MIAMI, FL, 33130
G21000048431 NOTARY PUBLIC CENTER ACTIVE 2021-04-08 2026-12-31 - 175 SW 7TH ST, STE 1905, MIAMI, FL, 33130
G18000059195 Z & R REALTY EXPIRED 2018-05-15 2023-12-31 - 1820 N CORPORATE LAKES BLVD, SUITE 204, WESTON, FL, 33326
G16000103096 KW LEGACY EXPIRED 2016-09-20 2021-12-31 - 1820 N CORPORATE LAKES BLVD,, SUITE 202, WESTON, FL, 33326
G12000028138 MIDAS EXPIRED 2012-03-22 2017-12-31 - 1401 SAWGRASS CORPORATE PKWY., SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 710 CUMBERLAND TERRACE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-01-28 710 CUMBERLAND TERRACE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2022-01-28 BOURELLY, ZULMA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 175 SW 7TH ST, SUITE 1905, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12100.00
Total Face Value Of Loan:
51200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,000
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,077.83
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $5,000
Refinance EIDL: $1,000
Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,037.36
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $4,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State