Search icon

RICKY BAKERY II, INC. - Florida Company Profile

Company Details

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

RICKY BAKERY II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2003 (21 years ago)
Document Number: P03000108891
FEI/EIN Number 200297397

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

Address: 3115 SW 22 STREET, MIAMI, FL, 331453209, US
Mail Address: C/O BLAKESBERG & COMPANY CPA'S, 951 SW 4TH AVE, BOCA RATON, FL, 33432-5803
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ-GUERRA RIVERRICHARD Director 520 SW 23RD ROAD, MIAMI, FL, 33129916
BLAKESBERG JON DCPA Agent 951 SW 4TH AVE, BOCA RATON, FL, 334325803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 3115 SW 22 STREET, MIAMI, FL 331453209 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 3115 SW 22 STREET, MIAMI, FL 331453209 -
REGISTERED AGENT NAME CHANGED 2013-03-11 BLAKESBERG, JON D, CPA -
NAME CHANGE AMENDMENT 2003-10-24 RICKY BAKERY II, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504887001 2020-04-07 0455 PPP 3115 SW 22 ST, MIAMI, FL, 33145-3209
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-3209
Project Congressional District FL-27
Number of Employees 11
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35289.59
Forgiveness Paid Date 2021-02-16
4073098702 2021-03-31 0455 PPS 3115 Coral Way, Miami, FL, 33145-3209
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3209
Project Congressional District FL-27
Number of Employees 10
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34325.1
Forgiveness Paid Date 2022-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State