Search icon

RIKEL, CORP. - Florida Company Profile

Company Details

Entity Name: RIKEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIKEL, CORP. 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: 12 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000096473
FEI/EIN Number 651047927

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

Address: 10500 S.W. 136 CT, MIAMI, FL, 33186
Mail Address: 10500 S.W. 136 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE STEFANO RAQUEL President 10500 S.W. 136 CT, MIAMI, FL, 33186
DESTEFANO RAQUEL Agent 10500 S.W. 136 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 10500 S.W. 136 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-04-30 DESTEFANO, RAQUEL -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 10500 S.W. 136 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-10-10 10500 S.W. 136 CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113838 TERMINATED 1000000383238 MIAMI-DADE 2012-12-18 2033-01-16 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-14
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State