Search icon

RIDERS UNLIMITED INC - Florida Company Profile

Company Details

Entity Name: RIDERS UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIDERS UNLIMITED 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000123708
FEI/EIN Number 205618215

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

Address: 3300 NW 38 ST, MIAMI, FL, 33142
Mail Address: 3300 NW 38 ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOIL VINCENT President 3300 NW 38 ST, MIAMI, FL, 33142
SIERRA JIM Agent 5550 SW 87 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-19 5550 SW 87 AVE, MIAMI, FL 33165 -
REINSTATEMENT 2011-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 3300 NW 38 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-12-19 3300 NW 38 ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2011-12-19 SIERRA, JIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-03-21 - -
REINSTATEMENT 2009-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000309871 ACTIVE 1000000587401 MIAMI-DADE 2014-02-28 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
REINSTATEMENT 2011-12-19
Amendment 2011-03-21
ANNUAL REPORT 2010-04-15
Reg. Agent Change 2010-01-19
Reg. Agent Resignation 2009-10-20
REINSTATEMENT 2009-01-28
REINSTATEMENT 2007-11-02
Domestic Profit 2006-09-27

Date of last update: 03 May 2025

Sources: Florida Department of State