Search icon

ANGEL RIOS CORP - Florida Company Profile

Company Details

Entity Name: ANGEL RIOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL RIOS CORP 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 Oct 2018 (6 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P18000085368
FEI/EIN Number 83-2283575

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

Address: 7643 GATE PARKWAY STE 104, JACKSONVILLE, FL, 32256, US
Mail Address: 7643 GATE PARKWAY STE 104, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS ANGEL President 7643 GATE PARKWAY STE 104, JACKSONVILLE, FL, 32256
RIOS ANGEL Agent 7643 GATE PARKWAY STE 104, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000243 ARCORP ACTIVE 2021-01-01 2026-12-31 - 10700 CITY CENTER BLVD, APT 5149, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 7643 GATE PARKWAY STE 104, #171, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-02-07 7643 GATE PARKWAY STE 104, #171, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 7643 GATE PARKWAY STE 104, #171, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
ANGEL RIOS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2023-2855 2023-11-28 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-6183CF10A

Parties

Name ANGEL RIOS CORP
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Luke Robert Napodano
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, having considered the State's response to this Court's order to show cause, the petition for belated appeal is dismissed as untimely. Fla. R. App. P. 9.141(c)(5).
View View File
Docket Date 2023-12-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2023-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Angel Rios
Docket Date 2023-12-13
Type Petition
Subtype Amended Petition
Description Amended Petition for Belated Appeal
On Behalf Of Angel Rios
Docket Date 2023-11-30
Type Order
Subtype Order
Description ORDERED that the petition for belated appeal is insufficient as it fails to specify the date that petitioner allegedly asked counsel to file a notice of appeal. Fla. R. App. P. 9.141(c)(4)(F). Within twenty (20) days of service of this order, petitioner shall file an amended petition that is properly sworn and which contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4).
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-28
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
Docket Date 2023-11-28
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2023-12-15
Type Order
Subtype Show Cause re Petition
Description ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days from the date of this order and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response. The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
View View File
ANGEL RIOS VS STATE OF FLORIDA 4D2018-3459 2018-11-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-6183 CF10A

Parties

Name ANGEL RIOS CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Angel Rios
Docket Date 2019-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angel Rios
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 10, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2018-12-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Mot. - Eot for Filing Brief
On Behalf Of Angel Rios
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angel Rios
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
ANGEL R. RIOS VS STATE OF FLORIDA 4D2011-4533 2011-11-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-6183 CF10A

Parties

Name ANGEL RIOS CORP
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. MATTHEW I. DESTRY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *OR* T -
On Behalf Of Angel Rios
Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's Notice of Supplemental Authority filed March 27, 2013 is hereby stricken as unauthorized.
Docket Date 2013-03-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN 4/11/13**
On Behalf Of Angel Rios
Docket Date 2013-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed February 6, 2013, for rehearing or rehearing en banc is hereby denied.
Docket Date 2013-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 10 days - no further extensions permitted
Docket Date 2013-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Angel Rios
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 45 DAYS TO FILE MOTION FOR REHEARING
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Angel Rios
Docket Date 2012-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 20 DAYS TO FILE MOTION FOR REHEARING
Docket Date 2012-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Angel Rios
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-08
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ DISCLOSURE OF RECORD ON APPEAL
Docket Date 2012-04-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ DISCLOSURE OF RECORD ON APPEAL T -
On Behalf Of Angel Rios
Docket Date 2012-03-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ GRANT MOTION TO WITHDRAW
Docket Date 2012-03-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION TO WITHDRAW)
On Behalf Of Angel Rios
Docket Date 2012-03-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (M) (*AND* RESPONSE TO 2/29/12 ORDER)
On Behalf Of Angel Rios
Docket Date 2012-02-29
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected
Docket Date 2012-02-17
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (M) TO "DIRECT SERVICE" OF A COPY OF THE ROA.
On Behalf Of Angel Rios
Docket Date 2012-02-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (M) *AND*
On Behalf Of Angel Rios
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS
Docket Date 2012-01-06
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 Angel Rios
Docket Date 2011-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2011-11-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/3/11
On Behalf Of Angel Rios

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
Domestic Profit 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778458000 2020-06-29 0455 PPP 17405 NW 75TH PL #209, MIAMI LAKES, FL, 33015-7118
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2458
Loan Approval Amount (current) 2458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33015-7118
Project Congressional District FL-26
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2478.2
Forgiveness Paid Date 2021-04-27
3067258407 2021-02-04 0455 PPS 17405 ME 75TH PL 209, MIAMI, FL, 33015
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7685
Loan Approval Amount (current) 7685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33015
Project Congressional District FL-24
Number of Employees 2
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7744.8
Forgiveness Paid Date 2021-11-17
3223468904 2021-04-27 0455 PPP 7171 W 2nd Way, Hialeah, FL, 33014-5323
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6507
Loan Approval Amount (current) 6507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-5323
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6526.79
Forgiveness Paid Date 2021-09-08
2959778901 2021-04-27 0455 PPS 11484 SW 181st Ter, Miami, FL, 33157-4992
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33157-4992
Project Congressional District FL-28
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7163988706 2021-04-05 0455 PPP 11484 SW 181st Ter, Miami, FL, 33157-4992
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33157-4992
Project Congressional District FL-28
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3950792 Intrastate Non-Hazmat 2022-09-10 - - 1 0 Auth. For Hire, Exempt For Hire
Legal Name ANGEL RIOS CORP
DBA Name ARCORP
Physical Address 7643 GATE PKWY STE 104 , JACKSONVILLE, FL, 32256-2893, US
Mailing Address 7643 GATE PKWY STE 104 , JACKSONVILLE, FL, 32256-2893, US
Phone (305) 587-5857
Fax -
E-mail INFO@ARCORP.US

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 Mar 2025

Sources: Florida Department of State