Entity Name: | RIVERO INTERSTATE TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVERO INTERSTATE TRANSPORT 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: | 22 Apr 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P19000035330 |
FEI/EIN Number |
83-4559413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10550 NW 77TH CT, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 10550 NW 77TH CT, HIALEAH GARDENS, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAYAMI MENDEZ MEDINA | Agent | 10550 NW 77TH CT, HIALEAH GARDENS, FL, 33016 |
DAYAMI MENDEZ MEDINA | President | 10550 NW 77TH CT, STE 401-402, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2023-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | DAYAMI MENDEZ MEDINA | - |
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 10550 NW 77TH CT, SUITE 401-402, HIALEAH GARDENS, FL 33016 | - |
AMENDMENT | 2022-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-23 | 10550 NW 77TH CT, SUITE 401-402, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-05-23 | 10550 NW 77TH CT, SUITE 401-402, HIALEAH GARDENS, FL 33016 | - |
AMENDMENT | 2022-03-24 | - | - |
Name | Date |
---|---|
Amendment | 2023-02-01 |
REINSTATEMENT | 2022-10-19 |
Amendment | 2022-05-23 |
Amendment | 2022-03-24 |
REINSTATEMENT | 2021-10-15 |
ANNUAL REPORT | 2020-06-20 |
Domestic Profit | 2019-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State