Search icon

RICANA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RICANA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICANA GROUP, 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: 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: 27 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000103195
FEI/EIN Number 47-1259532

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

Address: 2929 SW 3rd Ave, Miami, FL, 33129, US
Mail Address: 400 SW 24th RD, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDENANA ANNI B Manager 100 South Biscayne Blvd,, Miami, FL, 33129
ORDENANA VASQUEZ RICARDO E Member 100 South Biscayne Blvd,, Miami, FL, 33131
ORDENANA ANNI B Agent 2929 SW 3rd Ave, Miami, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102826 NEW TRAVEL EXPIRED 2015-10-07 2020-12-31 - 2929 SW 3RD AVE, MIAMI, FL, 33129
G15000102829 NEW ADVENTURE EXPIRED 2015-10-07 2020-12-31 - 2929 SW 3RD AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-08 ORDENANA , ANNI BEATRIZ -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 2929 SW 3rd Ave, Suite 612, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-01-29 2929 SW 3rd Ave, Suite 612, Miami, FL 33129 -
LC AMENDMENT 2017-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-01 2929 SW 3rd Ave, Suite 612, Miami, FL 33129 -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-12-09
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-01-29
LC Amendment 2017-08-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2015-01-23
Florida Limited Liability 2014-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939577207 2020-04-28 0455 PPP 364 SE 1ST ST, MIAMI, FL, 33131-2002
Loan Status Date 2020-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16105.75
Loan Approval Amount (current) 16105.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2002
Project Congressional District FL-27
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State