Search icon

RIVERO CAR CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: RIVERO CAR CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERO CAR CENTER, 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: 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: 17 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2004 (20 years ago)
Document Number: S80926
FEI/EIN Number 650291069

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

Address: 1777 W 40TH ST, HIALEAH, FL, 33012
Mail Address: 1777 W 40TH ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES YOSNIEL President 1777 W 40TH ST, HIALEAH, FL, 33012
VALDES YOSNIEL Agent 1777 W 40TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1777 W 40TH ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2005-07-12 VALDES, YOSNIEL -
AMENDMENT 2004-12-03 - -
AMENDMENT 2001-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-05 1777 W 40TH ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2000-12-05 1777 W 40TH ST, HIALEAH, FL 33012 -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437187707 2020-05-01 0455 PPP 2109 nw 16th ter, HOMESTEAD, FL, 33030
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21194.94
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State