Search icon

RIVERO-MENDOZA INC. - Florida Company Profile

Company Details

Entity Name: RIVERO-MENDOZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERO-MENDOZA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: P16000060779
FEI/EIN Number 813295048

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

Address: 11150 S. CLEVELAND AVE, FORT MYERS, FL, 33907, US
Mail Address: 11150 S. CLEVELAND AVE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO ELIECER President 7372 CARRIER RD, FORT MYERS, FL, 33967
Rivero Eliecer Agent 7372 CARRIER RD, FORT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110091 ESTRELLA INSURANCE EXPIRED 2016-10-10 2021-12-31 - 8241 PACIFIC BEACH DRIVE, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7372 CARRIER RD, FORT MYERS, FL 33967 -
REINSTATEMENT 2018-01-10 - -
CHANGE OF MAILING ADDRESS 2018-01-10 11150 S. CLEVELAND AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Rivero, Eliecer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 11150 S. CLEVELAND AVE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-01-10
Domestic Profit 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8040838102 2020-07-24 0455 PPP 11150 S CLEVELAND AVE STE 110, FORT MYERS, FL, 33907-2320
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16197
Loan Approval Amount (current) 16197
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-2320
Project Congressional District FL-19
Number of Employees 6
NAICS code 524210
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 16298.62
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State