Entity Name: | RICON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Nov 2007 (17 years ago) |
Document Number: | P07000126636 |
FEI/EIN Number | 261843692 |
Address: | 4391 SW 141st Ave, Davie, FL, 33330, US |
Mail Address: | 4391 SW 141st Ave, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIQUEZES LUIS | Agent | 4391 SW 141st Ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
RIQUEZES LUIS | President | 4391 SW 141st Ave, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
Mantellini Maria G | Auth | 4391 SW 141st Ave, Davie, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000057048 | QR 27077 LLC | EXPIRED | 2018-05-09 | 2023-12-31 | No data | 1300 BRICKELL BAY DRIVE SUITE 500, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-07 | 4391 SW 141st Ave, Davie, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-07 | 4391 SW 141st Ave, Davie, FL 33330 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-07 | 4391 SW 141st Ave, Davie, FL 33330 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State