Search icon

RICEL & RICHIE CORPORATION

Company Details

Entity Name: RICEL & RICHIE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1990 (35 years ago)
Date of dissolution: 13 Dec 2010 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: L91430
FEI/EIN Number 65-0207945
Address: 2421 N.W. 27TH AVENUE, MIAMI, FL 33142
Mail Address: 2421 N.W. 27TH AVENUE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES, MIGUEL A Agent 1223 SW 128TH AVE, MIAMI, FL 33184

President

Name Role Address
VALDES, MIGUEL A President 2421 N.W. 27TH AVENUE, MIAMI, FL 33142

Director

Name Role Address
VALDES, MIGUEL A Director 2421 N.W. 27TH AVENUE, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 1223 SW 128TH AVE, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 VALDES, MIGUEL A No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-10 2421 N.W. 27TH AVENUE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2002-05-10 2421 N.W. 27TH AVENUE, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001419473 TERMINATED 1000000308679 MIAMI-DADE 2013-09-23 2033-10-03 $ 506.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-12-13
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-17
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State