Search icon

RIVERO FUNERAL HOME INC - Florida Company Profile

Company Details

Entity Name: RIVERO FUNERAL HOME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERO FUNERAL HOME 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000071473
FEI/EIN Number NOT APPLICABLE

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

Address: 2050 N University Dr, Sunrise, FL, 33322, US
Mail Address: 18270 NW 19th Street, Pembroke Pines, FL, 33029, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Walter President 2050 N University Dr, Sunrise, FL, 33322
Wright Walter Secretary 2050 N University Dr, Sunrise, FL, 33322
Granados Haydee Agent 2050 N University Dr, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-12-11 2050 N University Dr, Sunrise, FL 33322 -
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 Granados, Haydee -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 2050 N University Dr, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 2050 N University Dr, Sunrise, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2018-03-16
ANNUAL REPORT 2017-06-21
Domestic Profit 2016-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110051505 0418800 1990-12-19 3344 SW 8 STREET, MIAMI, FL, 33135
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-07-22
Emphasis N: BLOOD
Case Closed 1991-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-05-28
Abatement Due Date 1991-06-10
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Hazard BLOODBORNE
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-05-28
Abatement Due Date 1991-06-03
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 A04 II
Issuance Date 1991-05-28
Abatement Due Date 1991-06-03
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101048 H01 I
Issuance Date 1991-05-28
Abatement Due Date 1991-06-03
Current Penalty 350.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1991-05-28
Abatement Due Date 1991-06-14
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-05-28
Abatement Due Date 1991-06-28
Current Penalty 340.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-05-28
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1991-05-28
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01005D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-05-28
Abatement Due Date 1991-06-28
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01005E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-05-28
Abatement Due Date 1991-06-11
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-28
Abatement Due Date 1991-06-03
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 1991-07-29
Abatement Due Date 1991-08-01
Nr Instances 1
Nr Exposed 4
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3363908003 2020-06-24 0455 PPP 2050 N UNIVERSITY DRIVE, SUNRISE, FL, 33322
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474130
Loan Approval Amount (current) 474130
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 SUNRISE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 26
NAICS code 812210
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State