Search icon

RIVERA SERVICE TRUCK CORP - Florida Company Profile

Company Details

Entity Name: RIVERA SERVICE TRUCK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERA SERVICE TRUCK 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: 13 Nov 2020 (4 years ago)
Date of dissolution: 27 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: P20000090826
FEI/EIN Number 85-3879253

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

Address: 1661 SW 3ST, APT#25, MIAMI, FL, 33135, US
Mail Address: 1661 SW 3ST, APT#25, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARQUIN FLORES MAURICIO President 1661 SW 3ST, MIAMI, FL, 33135
JARQUIN FLORES MAURICIO Agent 1661 SW 3ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1661 SW 3ST, APT#25, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2024-04-13 JARQUIN FLORES, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 1661 SW 3ST, APT#25, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-13 1661 SW 3ST, APT#25, MIAMI, FL 33135 -
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-27
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-12-22
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-03-19
Domestic Profit 2020-11-13

Date of last update: 02 May 2025

Sources: Florida Department of State