Search icon

PEDRO RIVERA, INC - Florida Company Profile

Company Details

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

PEDRO 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000021319
Address: 3240 SW 16TH TERRACE, FT. LAUDERDALE, FL, 33315, US
Mail Address: 3240 SW 16TH TERRACE, FT. LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA PEDRO President 3240 SW 16TH TERRACE, FT. LAUDERDALE, FL, 33315
RIVERA PEDRO Agent 3240 SW 16TH TERRACE, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
PEDRO RIVERA VS STATE OF FLORIDA 5D2015-3696 2015-10-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CF-15967-A-O

Parties

Name PEDRO RIVERA, INC
Role Appellant
Status Active
Representations Michael J. Snure, William R. Ponall
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Carmen F. Corrente

Docket Entries

Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2017-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ & WRITTEN OPIN
On Behalf Of PEDRO RIVERA
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-06-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PEDRO RIVERA
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE 4/10.
Docket Date 2017-03-31
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 PEDRO RIVERA
Docket Date 2017-03-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/31
On Behalf Of PEDRO RIVERA
Docket Date 2017-01-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/1
On Behalf Of PEDRO RIVERA
Docket Date 2017-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-12-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/11
On Behalf Of State of Florida
Docket Date 2016-11-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/10
On Behalf Of State of Florida
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/10
On Behalf Of State of Florida
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/19 IB ACCEPTED.
Docket Date 2016-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEDRO RIVERA
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEDRO RIVERA
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEDRO RIVERA
Docket Date 2016-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEDRO RIVERA
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-28
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 7/26
On Behalf Of PEDRO RIVERA
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/26
On Behalf Of PEDRO RIVERA
Docket Date 2016-05-19
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ INIT BRF BY 5/27
Docket Date 2016-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (47 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-03-18
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of PEDRO RIVERA
Docket Date 2016-03-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/16
On Behalf Of PEDRO RIVERA
Docket Date 2016-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (589 PAGES) TRIAL TRANSCRIPT
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ MOT EOT GRANTED TO 2/12/16
Docket Date 2015-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER & MOT EOT
On Behalf Of PEDRO RIVERA
Docket Date 2015-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2015-12-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS
Docket Date 2015-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/16/15; L.T. ORDER OF INSOLVENCY FILED 11/25/13
On Behalf Of PEDRO RIVERA
Docket Date 2015-10-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Domestic Profit 2010-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1918368307 2021-01-20 0455 PPS 2653 Bruce B Downs Blvd # 108-132, Wesley Chapel, FL, 33544-9206
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49942
Loan Approval Amount (current) 49942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-9206
Project Congressional District FL-15
Number of Employees 15
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50304.59
Forgiveness Paid Date 2021-10-20
5708098505 2021-03-01 0455 PPP 1125 Alicia Ridge Ct N/A, Kissimmee, FL, 34747-1920
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3624
Loan Approval Amount (current) 3624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1920
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3649.42
Forgiveness Paid Date 2021-11-17
4571148707 2021-04-01 0455 PPP 106 Sugar Creek Rd N/A, Winter Haven, FL, 33880-1023
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-1023
Project Congressional District FL-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.87
Forgiveness Paid Date 2021-10-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1373705 Intrastate Non-Hazmat 2005-05-17 200000 2004 1 1 Exempt For Hire, AGGREGATES
Legal Name PEDRO RIVERA
DBA Name -
Physical Address 3735 CONROY RD APT 2212, ORLANDO, FL, 32839, US
Mailing Address 3735 CONROY RD APT 2212, ORLANDO, FL, 32839, US
Phone (305) 305-6447
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 May 2025

Sources: Florida Department of State