Search icon

EXPRESS RICE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

EXPRESS RICE ENTERPRISES, 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: 22 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L08000051417
FEI/EIN Number 26-2694819

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

Mail Address: 1810 SW 3 Ave, MIAMI, FL, 33129, US
Address: 1810 SW 3 Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNICCHIARICO JUAN C Manager 1810 SW 3 AVE, MIAMI, FL, 33129
ANNICCHIARICO JUAN C Agent 1810 SW 3 Ave, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137853 CONFUCIO EXPRESS ACTIVE 2016-12-22 2026-12-31 - 1810 SW 3 AVE, MIAMI, FL, 33129
G08220700069 CONFUCIO EXPRESS EXPIRED 2008-08-07 2013-12-31 - 1834 BRICKELL AVE, APT 33, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-06 ANNICCHIARICO, JUAN CARLOS -
LC AMENDMENT 2017-02-06 - -
LC STMNT OF RA/RO CHG 2016-12-22 - -
LC AMENDMENT 2016-12-22 - -
LC DISSOCIATION MEM 2016-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 1810 SW 3 Ave, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 1810 SW 3 Ave, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2015-03-17 1810 SW 3 Ave, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000415889 TERMINATED 1000000716366 DADE 2016-06-30 2026-07-06 $ 2,523.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001198192 TERMINATED 1000000517667 DADE 2013-07-17 2038-07-24 $ 11,441.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000662168 TERMINATED 1000000201293 DADE 2011-09-27 2031-10-12 $ 2,556.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000530159 TERMINATED 1000000229034 DADE 2011-08-10 2031-08-17 $ 9,224.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000033246 TERMINATED 1000000200651 DADE 2011-01-11 2031-01-19 $ 5,597.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000375300 TERMINATED 1000000159772 DADE 2010-02-10 2030-03-03 $ 23,409.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000212347 TERMINATED 1000000136095 DADE 2009-08-21 2030-02-16 $ 13,260.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-04
LC Amendment 2017-02-06
CORLCDSMEM 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292547406 2020-05-05 0455 PPP 1810 SW 3rd ave, Miami, FL, 33129
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24490
Loan Approval Amount (current) 24490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 12
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24755.03
Forgiveness Paid Date 2021-06-14
6390318601 2021-03-23 0455 PPS 1810 SW 3rd Ave, Miami, FL, 33129-1417
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1417
Project Congressional District FL-27
Number of Employees 8
NAICS code 722513
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63365.92
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State