Entity Name: | RICO PERRO, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000075310 |
FEI/EIN Number | 202888490 |
Address: | 3141 WEST 76 STREET, 9, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 3141 WEST 76 STREET, 9, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ VANESSA M | Agent | 8942 NW 189 TERRACE, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
PEREZ VANESSA M | President | 8942 NW 189 TERRACE, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
PEREZ VANESSA M | Director | 8942 NW 189 TERRACE, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
PEREZ VANESSA M | Treasurer | 8942 NW 189 TERRACE, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
BETANCOURT OMAR E | Vice President | 1722 MAYO STREET # 201, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000668710 | TERMINATED | 1000000234513 | DADE | 2011-09-26 | 2031-10-12 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-17 |
Domestic Profit | 2005-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State