Search icon

RICKY VAN LINES, INC. - Florida Company Profile

Company Details

Entity Name: RICKY VAN LINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKY VAN LINES, 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000033929
FEI/EIN Number 680580015

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

Address: 1016 E 28TH ST, HIALEAH, FL, 33013
Mail Address: 1016 E. 28TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA BOBBIE J President 1057 NW 136 AVENUE, MIAMI, FL, 33182
VILLA ENRIQUE Vice President 14955 S. BISCAYNE RIVER DR., BISCAYNE GARDENS, FL, 33168
VILLA ENRIQUE Secretary 14955 S. BISCAYNE RIVER DR., BISCAYNE GARDENS, FL, 33168
VILLA RAY Agent 1016 E. 28TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1016 E 28TH ST, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1016 E. 28TH STREET, HIALEAH, FL 33013 -
AMENDMENT 2005-11-10 - -
CHANGE OF MAILING ADDRESS 2005-07-11 1016 E 28TH ST, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000333505 LAPSED 2008-45093 CA 01 MIAMI-DADE CIRCUIT COURT 2011-03-24 2016-05-31 $26,453.46 CARLOS AND SUSANA GADALA-MARIA, 592 FERNWOOD ROAD, KEY BISCAYNE, FLORIDA 33149

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
Amendment 2005-11-10
ANNUAL REPORT 2005-07-11
Domestic Profit 2004-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State