Search icon

RICKY AREPAS AND HOT DOGS, INC. - Florida Company Profile

Company Details

Entity Name: RICKY AREPAS AND HOT DOGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICKY AREPAS AND HOT DOGS, 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: 04 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: P05000002120
FEI/EIN Number 202114899

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

Address: 414 SW 22ND AVE, MIAMI, FL, 33135
Mail Address: 414 SW 22ND AVE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA HOZ RICARDO President 414 SW 22ND AVE, MIAMI, FL, 33135
DE LA HOZ RICARDO Director 414 SW 22ND AVE, MIAMI, FL, 33135
DE LA HOZ RICHARD H Vice President 414 SW 22ND AVE, MIAMI, FL, 33135
DE LA HOZ RICARDO Agent 414 SW 22ND AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-11 DE LA HOZ, RICARDO -
REINSTATEMENT 2016-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000493466 LAPSED 13-21528-CIV USDC SOUTHERN DISTRICT FLORIDA 2013-12-12 2020-04-27 $10,000.00 KEYLA BEATRIZ PEREZ ALVARADO, 2331 SW 27TH STREET, APT. #2, MIAMI, FLORIDA 33133

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-28
REINSTATEMENT 2021-06-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-05-11
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State