Search icon

RIZECODE, INC. - Florida Company Profile

Company Details

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

RIZECODE, 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: 04 Jun 2013 (12 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: P13000048478
FEI/EIN Number 46-2926931

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

Address: 200 SE 15TH ROAD, SUITE 12C, MIAMI, FL, 33129, US
Mail Address: 200 SE 15TH ROAD, SUITE 12C, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA VICTOR President 200 SE 15TH ROAD SUITE 12C, MIAMI, FL, 33129
PENA VICTOR Vice President 200 SE 15TH ROAD SUITE 12C, MIAMI, FL, 33129
PENA VICTOR Secretary 200 SE 15TH ROAD SUITE 12C, MIAMI, FL, 33129
PENA VICTOR Treasurer 200 SE 15TH ROAD SUITE 12C, MIAMI, FL, 33129
PENA VICTOR Director 200 SE 15TH ROAD SUITE 12C, MIAMI, FL, 33129
Pena Tomas Vice President 200 SE 15TH ROAD, MIAMI, FL, 33129
Pena Celestino Agent 5125 ADANSON ST., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-02-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-22 Pena, Celestino -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-02-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State