Search icon

RIVERA SERVICES GROUP INC - Florida Company Profile

Company Details

Entity Name: RIVERA SERVICES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERA SERVICES GROUP 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: 15 Sep 2015 (10 years ago)
Date of dissolution: 02 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2022 (3 years ago)
Document Number: P15000076432
FEI/EIN Number 475091329

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

Address: 14629 SW 104th, 325, MIAMI, FL, 33196, US
Mail Address: 14629 SW 104 Street, Suite 325, Miami, FL, 33186, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARTA I Agent 14629 SW 104 ST, MIAMI, FL, 33186
MARTINEZ MARTA I President 14629 SW 104 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 14629 SW 104th, 325, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2021-07-26 14629 SW 104th, 325, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 14629 SW 104 ST, Suite 325, MIAMI, FL 33186 -
AMENDMENT 2019-06-04 - -
REGISTERED AGENT NAME CHANGED 2019-06-04 MARTINEZ, MARTA I -
AMENDMENT 2016-07-22 - -

Court Cases

Title Case Number Docket Date Status
ZDS CONSTRUCTION, CO., et al., VS FRANCISCA JAVIERA ALVARADO PEREZ, etc., et al., 3D2021-2078 2021-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17861

Parties

Name RIVERA SERVICES GROUP INC
Role Appellant
Status Active
Name ZDS CONSTRUCTION CORP.
Role Appellant
Status Active
Representations Christopher W. Wadsworth, KATYA M. REHDERS, Charles M-P George, DANIEL L. MARGREY
Name FRANCISCA JAVIERA ALVARADO PEREZ
Role Appellee
Status Active
Representations Matias R. Dorta, Gonzalo R. Dorta
Name AZUCENA DEL MILAGROS LINARE RIVAS
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Petition dismissed without prejudice.
Docket Date 2022-01-03
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2021-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANCISCA JAVIERA ALVARADO PEREZ
Docket Date 2021-12-17
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANCISCA JAVIERA ALVARADO PEREZ
Docket Date 2021-11-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS'MOTION TO RELINQUISH JURISDICTION
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2021-11-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES' MOTION TO RELINQUISH JURISDICTION TO ENABLELOWER COURT TO RULE ON PENDING OBJECTIONS REGARDINGWITNESS STATEMENT
On Behalf Of FRANCISCA JAVIERA ALVARADO PEREZ
Docket Date 2021-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PURSUANT TOTHE COURT'S OCTOBER 27, 2021 ORDER
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2021-10-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioners may, but are not required to, file a reply within fifteen (15) thereafter.
Docket Date 2021-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2021-10-20
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 21-2024
On Behalf Of ZDS CONSTRUCTION CORP.
Docket Date 2021-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners’ Response to Respondents’ Motion to Relinquish Jurisdiction is noted. Respondents’ Motion to Relinquish Jurisdiction is treated as a motion seeking a forty-five (45) day extension of time to file a response to the Petition for Writ of Certiorari, and the motion is granted. See Gibraltar v. Schacht, 220 So. 3d 1234 (Fla. 3d DCA 2017). SCALES, HENDON and MILLER, JJ., concur.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-02
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-11-09
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-02
Amendment 2019-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345579049 0418800 2021-10-14 2828 NW 1ST AVENUE, MIAMI, FL, 33127
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-10-14
Emphasis P: FALL, L: FALL
Case Closed 2022-06-01

Related Activity

Type Referral
Activity Nr 1822733
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2022-04-01
Current Penalty 2279.0
Initial Penalty 4558.0
Final Order 2022-05-04
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. On or about October 14, 2021, at 2828 NW 1st Avenue, Miami, Florida, the employer failed to report a hospitalization of a work-related injury to the OSHA office within 24 hours of being aware of the hospitalization.
344516323 0418800 2019-12-17 1307 STANDFORD DR., MIAMI, FL, 33146
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-17
Emphasis L: FALL
Case Closed 2020-03-20

Related Activity

Type Referral
Activity Nr 1527194
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9270277300 2020-05-01 0455 PPP 15104 SW 159 Place, Miami, FL, 33196
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115482
Loan Approval Amount (current) 115482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33196-0001
Project Congressional District FL-28
Number of Employees 18
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116537.38
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State