Search icon

RICE CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: RICE CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICE CENTRAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2010 (14 years ago)
Document Number: L07000013111
FEI/EIN Number 208411534

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

Mail Address: 3620 NW 7TH STREET, MIAMI, FL, 33125
Address: 3620 NW 7TH STREET, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICE CENTRAL LLC GHT BENEFIT PLAN 2023 208411534 2024-01-30 RICE CENTRAL LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 3059705822
Plan sponsor’s address 3620 NW 7TH ST, MIAMI, FL, 331254069

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
RICE CENTRAL LLC GHT BENEFIT PLAN 2023 208411534 2025-01-30 RICE CENTRAL LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 3059705822
Plan sponsor’s address 3620 NW 7TH ST, MIAMI, FL, 331254069

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHABANI ESMAEIL Manager 3620 NW 7TH STREET, MIAMI, FL, 33125
SHABANI ESMAEIL Agent 3620 NW 7TH ST, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090895 RICE MEDITERRANEAN KITCHEN EXPIRED 2016-08-23 2021-12-31 - 3620 NORTHWEST 7 STREET, MIAMI, FL, 33125
G16000090896 RICE KITCHEN ACTIVE 2016-08-23 2026-12-31 - 7924 NE 2ND AVE UNIT 101, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-24 SHABANI, ESMAEIL -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 3620 NW 7TH ST, MIAMI, FL 33125 -
LC AMENDMENT 2010-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 3620 NW 7TH STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2009-04-29 3620 NW 7TH STREET, MIAMI, FL 33125 -
LC AMENDMENT 2007-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165977107 2020-04-14 0455 PPP 3620 NW 7th St., MIAMI, FL, 33125-4069
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242625
Loan Approval Amount (current) 242625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-4069
Project Congressional District FL-27
Number of Employees 24
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244825.24
Forgiveness Paid Date 2021-03-19
3576888602 2021-03-17 0455 PPS 3620 NW 7th St, Miami, FL, 33125-4069
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270739
Loan Approval Amount (current) 270739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-4069
Project Congressional District FL-27
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273386.23
Forgiveness Paid Date 2022-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State