Search icon

RYTA FOOD CORP. - Florida Company Profile

Company Details

Entity Name: RYTA FOOD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYTA FOOD 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: 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: 11 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: P05000069710
FEI/EIN Number 202852336

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

Address: 13931 NW 27TH AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: 13931 NW 27TH AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JUAN Y President 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ JUAN Y Secretary 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ JUAN Y Treasurer 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ JUAN Y Director 3326 JUNIPER LANE, DAVIE, FL, 33330
DIAZ NELSON Vice President 1051 SW 99TH AVE, PEMBROKE PINES, FL, 33025
DIAZ HERIBERTA Secretary 15981 SW 4TH ST, PEMBROKE PINES, FL, 33027
DIAZ XAVIER Treasurer 12464 SW 42ND ST, MIRAMAR, FL, 33027
DIAZ JUAN Y Agent 3326 JUNIPER LANE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072645 PRICE CHOICE FOODMARKET #9 ACTIVE 2020-06-26 2025-12-31 - 13931 NW 27TH AVENUE, OPA LOCKA, FL, 33054
G17000011434 TOP VALUE SUPERMARKET EXPIRED 2017-01-31 2022-12-31 - 13931 NW 27TH AVENUE, OPA LOCKA, FL, 33054
G11000104458 TOP VALUE SUPERMARKET EXPIRED 2011-10-25 2016-12-31 - 13931 NW 27TH AVENUE, OPA LOCKA, FL, 33054
G08038900341 TOP VALUE EXPIRED 2008-02-07 2013-12-31 - 13931 NW 27TH AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 3326 JUNIPER LANE, DAVIE, FL 33330 -

Court Cases

Title Case Number Docket Date Status
ROSE M. WILLIAMS VS RYTA FOOD CORP., etc., 3D2019-0126 2019-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6182

Parties

Name ROSE M. WILLIAMS
Role Appellant
Status Active
Representations Nadine Figueroa, Douglas H. Stein, Jimmy De La Espriella
Name RYTA FOOD CORP.
Role Appellee
Status Active
Representations LUIS A. DIZ, Maureen G. Pearcy
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-11-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROSE M. WILLIAMS
Docket Date 2020-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2020-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR REHEARING
On Behalf Of ROSE M. WILLIAMS
Docket Date 2020-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING
On Behalf Of RYTA FOOD CORP.
Docket Date 2020-02-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion to Accept the Motion for Attorney’s Fees as Timely Filed and the appellee’s Response thereto, it is ordered that the appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE RYTA FOOD CORP.'S RESPONSE TO MOTION TO ACCEPT APPELLATE FEE MOTION AS TIMELY FILED
On Behalf Of RYTA FOOD CORP.
Docket Date 2020-02-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant's Motion to Accept the Motion for Attorney's Fees as Timely Filed.
Docket Date 2020-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ACCEPT MOTIONFOR ATTORNEY'S FEES AS TIMELY FILED
On Behalf Of ROSE M. WILLIAMS
Docket Date 2020-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 12, 2019, with no further extensions allowed.
Docket Date 2019-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE RYTA FOOD CORP. d/b/a TOP VALUE SUPERMARKET'S ANSWER BRIEF
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 8/13/19
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 5, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the document and deposition contained in the appendix to said motion.
Docket Date 2019-08-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 8/7/19
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/31/19
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/1/19
Docket Date 2019-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INTIAL BRIEF
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/2/19
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RYTA FOOD CORP.
Docket Date 2019-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 8, 2019.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSE M. WILLIAMS
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State