Search icon

RICO MLM INC. - Florida Company Profile

Company Details

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

RICO MLM 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 08 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Mar 2023 (2 years ago)
Document Number: P12000016871
FEI/EIN Number 45-4611594

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

Address: 308 nw 3rd st, Deerfield beach, FL, 33441, US
Mail Address: 308 nw 3rd st, Deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS LAURO G President 9300 Sw 8th st, BOCA RATON, FL, 33428
MATTOS LAURO G Director 9300 Sw 8th st, BOCA RATON, FL, 33428
MATTOS LAURO G Secretary 9300 Sw 8th st, BOCA RATON, FL, 33428
MATTOS LAURO G Agent 308 ne 3rd st, Deerfield beach, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 308 nw 3rd st, Deerfield beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-03-06 308 nw 3rd st, Deerfield beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 308 ne 3rd st, Deerfield beach, FL 33441 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 MATTOS, LAURO G -

Documents

Name Date
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-11
Domestic Profit 2012-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State