Search icon

RICO LOVE, INC. - Florida Company Profile

Company Details

Entity Name: RICO LOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICO LOVE, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000003134
FEI/EIN Number 271732183

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

Address: 3200 LAKE RIDGE LANE, Weston, FL, 33332, US
Mail Address: 3472 NE Fifth Avenue, Oakland Park, FL, 33334, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE FRANKEL FIRM, PLLC Agent -
BUTLER RICHARD P President 3472 NE Fifth Avenue, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3200 LAKE RIDGE LANE, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2022-04-26 3200 LAKE RIDGE LANE, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3109 Grand Avenue, #299, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-02-22 THE FRANKEL FIRM PLLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State