Search icon

RICKENBACKER LIMO SERVICE #1, INC. - Florida Company Profile

Company Details

Entity Name: RICKENBACKER LIMO SERVICE #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKENBACKER LIMO SERVICE #1, 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: 21 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K75364
FEI/EIN Number 650189328

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

Address: 198 NW 79TH ST, MIAMI, FL, 33150
Mail Address: 198 NW 79TH ST, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEDWAB ORLIE President 2462 INAGWA AVE, MIAMI, FL, 33133
HAAS BRUCE Vice President 2111 NW 60TH CIRCLE, BOCA RATON, FL, 33496
HAAS BRUCE Agent 2111 NW 60TH CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-04 198 NW 79TH ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 1998-12-04 2111 NW 60TH CIRCLE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 1998-12-04 198 NW 79TH ST, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 1998-12-04 HAAS, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
REINSTATEMENT 1998-12-04
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State