Search icon

RYCY INC.

Company Details

Entity Name: RYCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000017789
FEI/EIN Number 650981796
Address: 15582 SW 63RD TERRACE, MIAMI, FL, 33193
Mail Address: 15582 SW 63RD TERRACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ EUGENIO G Agent 15582 SW 63RD TERRACE, MIAMI, FL, 33193

President

Name Role Address
GUERRA EUGENIO President 15582 SW 63RD TERRACE, MIAMI, FL, 33193

Director

Name Role Address
GUERRA EUGENIO Director 15582 SW 63RD TERRACE, MIAMI, FL, 33193
GUERRA YALIL Director 15582 SW 63RD TERRACE, MIAMI, FL, 33193
GUERRA YAMILA Director 15582 SW 63RD TERRACE, MIAMI, FL, 33193
SOTO CARIDAD Director 15582 SW 63RD TERRACE, MIAMI, FL, 33193

Vice President

Name Role Address
GUERRA YALIL Vice President 15582 SW 63RD TERRACE, MIAMI, FL, 33193

Secretary

Name Role Address
GUERRA YAMILA Secretary 15582 SW 63RD TERRACE, MIAMI, FL, 33193

Treasurer

Name Role Address
SOTO CARIDAD Treasurer 15582 SW 63RD TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001221531 TERMINATED 1000000307970 MIAMI-DADE 2013-07-31 2033-08-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-25
Domestic Profit 2000-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State