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 |
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 |
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 | - |
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 |
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