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 |
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 |
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 | - | - |
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 |
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