Search icon

RICO BAKERY, INC. - Florida Company Profile

Company Details

Entity Name: RICO BAKERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICO BAKERY, 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: 27 May 1987 (38 years ago)
Date of dissolution: 24 Feb 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: M52781
FEI/EIN Number 650004434

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

Address: 425 SW 22 AVENUE, MIAMI, FL, 33135, US
Mail Address: 425 SW 22 AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER, JOAQUIN Director 11203 NW 71 TERR, MIAMI, FL, 33178
MARQUEZ, JUAN M. Director 11203 NW 71 TERR, MIAMI, FL, 33178
MARQUEZ VIVIAN Vice President 11203 NW 71 TERR, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 425 SW 22 AVENUE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-04-25 425 SW 22 AVENUE, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000471059 LAPSED 09-66708-CA-05 11TH JUDICIAL, MIAMI-DADE CO. 2010-03-04 2015-04-01 $33,901.91 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-02-24
Reg. Agent Resignation 2008-10-27
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State