Search icon

RIVERO INTERSTATE TRANSPORT INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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