Search icon

RIVERO PELUCARTE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RIVERO PELUCARTE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERO PELUCARTE GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: P97000054262
FEI/EIN Number 593480029

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

Address: 3065 Daniels Road, Winter Garden, FL, 34787, US
Mail Address: 14578 OLD CABERNET CIRCLE APT 204, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO FRANCISCO J President 3065 Daniels Road, Winter Garden, FL, 34787
RIVERO FRANCISCO J Vice President 3065 Daniels Road, Winter Garden, FL, 34787
RIVERO FRANCISCO J Treasurer 3065 Daniels Road, Winter Garden, FL, 34787
RIVERO FRANCISCO J Secretary 3065 Daniels Road, Winter Garden, FL, 34787
RIVERO FRANCISCO J Director 3065 Daniels Road, Winter Garden, FL, 34787
RIVERO FRANCISCO J Agent 3065 Daniels Road, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008616 72 FRAMES ACTIVE 2017-01-24 2027-12-31 - 14578 OLD CABERNET CIRCLE, APT 204, WINTER GARDEN, FL, 34787
G12000126407 SEVENTYTWOONS ACTIVE 2012-12-28 2027-12-31 - 14578 OLD CABERNET CIRCLE, APT 204, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-07 3065 Daniels Road, #1286, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 3065 Daniels Road, #1286, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 3065 Daniels Road, #1286, Winter Garden, FL 34787 -
NAME CHANGE AMENDMENT 2006-01-31 RIVERO PELUCARTE GROUP, INC. -
CANCEL ADM DISS/REV 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1998-08-14 RIVERO PELUCARTE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-05
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6624597710 2020-05-01 0491 PPP 14251 OASIS COVE BLVD, WINDERMERE, FL, 34786-6825
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-6825
Project Congressional District FL-10
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4790.73
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State