Search icon

VICTOR RIVERA, INC. - Florida Company Profile

Company Details

Entity Name: VICTOR RIVERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR RIVERA, 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: 17 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000034744
FEI/EIN Number 650745070

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

Address: 1056 JEFFERSON AVENUE, #15, MIAMI BEACH, FL, 33139, US
Mail Address: 1056 JEFFERSON AVENUE, #15, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA VICTOR Director 1056 JEFFERSON AVENUE #15, MIAMI BEACH, FL, 33139
RIVERA VICTOR Agent 1056 JEFFERSON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 1056 JEFFERSON AVENUE, #15, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1998-05-15 1056 JEFFERSON AVENUE, #15, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 1056 JEFFERSON AVE, #15, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
SECURITY FIRST INSURANCE COMPANY VS VICTOR RIVERA, ET AL 2D2022-3053 2022-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-004950

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-004946

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM COLLUM, ESQ., Mihaela Cabulea, Esq., ADAM M. TOPEL, ESQ.
Name ROSA RAMOS
Role Appellee
Status Active
Name MILAGROS ROSAS
Role Appellee
Status Active
Name VICTOR RIVERA, INC.
Role Appellee
Status Active
Representations CORTNEY G. CRISWELL, ESQ., MELISSA A. GIASI, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees’ emergency motion to review the trial court’s order denying stay isgranted only to the extent that this court has reviewed the order. We approve the trialcourt's order denying stay.
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT SECURITY FIRST INSURANCE COMPANY'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/27/2023
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-01-19
Type Order
Subtype Order to File Response
Description generic response order ~ Appellant shall file a response to Appellees' "Motion for Review of Order Denying Stay" within seven days of the date of this order. Appellees may reply within three days of service of the response.
Docket Date 2023-01-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VICTOR RIVERA
Docket Date 2023-01-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of VICTOR RIVERA
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 3,059 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB DUE 1/27/23
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2022-09-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2022-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-07-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed July 14, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 07/17/2023
On Behalf Of VICTOR RIVERA
Docket Date 2023-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS AB DUE ON 06/16/23
On Behalf Of VICTOR RIVERA
Docket Date 2023-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 16, 2023.
Docket Date 2023-03-07
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 SECURITY FIRST INSURANCE COMPANY
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by March 9, 2023.
Docket Date 2023-02-23
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 SECURITY FIRST INSURANCE COMPANY
VICTOR RIVERA, MILAGROS ROSAS & ROSA RAMOS VS SECURITY FIRST INSURANCE COMPANY 2D2018-0027 2018-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4950

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4946

Parties

Name ROSA RAMOS
Role Appellant
Status Active
Name MILAGROS ROSAS
Role Appellant
Status Active
Name VICTOR RIVERA, INC.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., SCOT STREMS, ESQ., CHRISTOPHER AQUIRRE, ESQ., JONATHAN G. DRAKE, ESQ.
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Mihaela Cabulea, Esq., ANTHONY J. RUSSO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motions for appellate attorney's fees are granted. The matter is remanded to the trial court to determine the appropriate amount of the award.Appellants' motion for appellate attorney's fees is denied.
Docket Date 2019-05-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECURITY FIRST INSURANCE COMPANY'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 15, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VICTOR RIVERA
Docket Date 2019-01-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VICTOR RIVERA
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- RB DUE 01/18/18
On Behalf Of VICTOR RIVERA
Docket Date 2018-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion to deem timely response is granted, and the response to Appellee's motion to relinquish jurisdiction is accepted as timely filed.
Docket Date 2018-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO DEEM TIMELY RESPONSE IN OPPOSITIONTO SECURITY FIRST INSURANCE COMPANY'S CONTINGENT MOTION TO RELINQUISH JURISDICTION TO ADJUDICATE PENDING MOTION FOR RELIEF FROM TECHNICAL ADMISSIONS
On Behalf Of VICTOR RIVERA
Docket Date 2018-11-12
Type Response
Subtype Response
Description RESPONSE ~ **To be reviewed by merits panel**RESPONSE IN OPPOSITION TO SECURITY FIRST INSURANCE COMPANY'S CONTINGENT MOTION TO RELINQUISH JURISDICTION TO ADJUDICATE PENDING MOTION FOR RELIEF FROM TECHNICAL ADMISSIONS
On Behalf Of VICTOR RIVERA
Docket Date 2018-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's contingent motion to relinquish jurisdiction is deferred to the merits panel.
Docket Date 2018-10-25
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO SECURITY FIRST INSURANCE COMPANY'S CONTINGENT MOTION TO RELINQUISH JURISDICTION TO ADJUDICATE PENDING MOTION FOR RELIEF FROM TECHNICAL ADMISSIONS
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECURITY FIRST INSURANCE MOTION FOR APPELLATE ATTORNEY'S FEES AGAINST VICTOR RIVERA
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF SECURITY FIRST INSURANCE COMPANY TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-10-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ SECURITY FIRST INSURANCE COMPANY'S CONTINGENT MOTION TO RELINQUISH JURISDICTION TO ADJUDICATE PENDING MOTION FOR RELIEF FROM TECHNICAL ADMISSIONS **deferred to the merits panel**
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35- AB DUE 10/25/18
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/20/18
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for an extension of time is granted to the extent that Appellee may serve a response to Appellants’ motion for attorney's fees within the time set for service of the answer brief.
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR ORDER EXTENDING TIME TO RESPOND TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VICTOR RIVERA
Docket Date 2018-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of VICTOR RIVERA
Docket Date 2018-07-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellee filed by Attorney Morgan V. Vasigh is granted. Attorney Vasigh shall have no further responsibilities in this appeal. Attorneys Anthony J. Russo and Mihaela Cabulea remain counsel of record for the appellee.
Docket Date 2018-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICTOR RIVERA
Docket Date 2018-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 110 PAGES
Docket Date 2018-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VICTOR RIVERA
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of VICTOR RIVERA
Docket Date 2018-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 341 PAGES
Docket Date 2018-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of VICTOR RIVERA
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 17, 2018.
Docket Date 2018-06-07
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 VICTOR RIVERA
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/07/18
On Behalf Of VICTOR RIVERA
Docket Date 2018-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 1673 PAGES
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 05/07/18
On Behalf Of VICTOR RIVERA
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE COMPANY
Docket Date 2018-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR RIVERA
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 1998-05-15
Domestic Profit Articles 1997-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635389004 2021-05-13 0455 PPP 6700 N Rome Ave Lote 523D, Tampa, FL, 33604
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604
Project Congressional District FL-14
Number of Employees 1
NAICS code 424320
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20921.11
Forgiveness Paid Date 2021-11-02
2023588808 2021-04-11 0455 PPP 2832 Virginia Dr 2832 Virginia Dr, Kissimmee, FL, 34741-4732
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17124
Loan Approval Amount (current) 17124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4732
Project Congressional District FL-09
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17297.62
Forgiveness Paid Date 2022-04-14
2814458702 2021-03-30 0455 PPP 4202 Needle Palm Ct, Saint Cloud, FL, 34772-8521
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) 4786
Loan Approval Amount (current) 4786
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 Saint Cloud, OSCEOLA, FL, 34772-8521
Project Congressional District FL-09
Number of Employees 1
NAICS code 524291
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 4805.01
Forgiveness Paid Date 2021-09-01
4523818800 2021-04-16 0455 PPS 4202 Needle Palm Ct, Saint Cloud, FL, 34772-8521
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) 4786
Loan Approval Amount (current) 4786
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 Saint Cloud, OSCEOLA, FL, 34772-8521
Project Congressional District FL-09
Number of Employees 1
NAICS code 524291
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 4803.31
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
985239 Intrastate Non-Hazmat 2001-10-16 0 - 1 1 Exempt For Hire
Legal Name VICTOR RIVERA
DBA Name -
Physical Address 1603 WEST OAK RIDGE RD APT B, ORLANDO, FL, 32809, US
Mailing Address 1603 WEST OAK RIDGE RD APT B, ORLANDO, FL, 32809, US
Phone (407) 240-4738
Fax -
E-mail -

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: 02 Apr 2025

Sources: Florida Department of State