Search icon

RIPA GROUP INC - Florida Company Profile

Company Details

Entity Name: RIPA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RIPA GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Sep 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000077277
FEI/EIN Number 47-5109102

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

Address: 10950 WINDWARD, PARKLAND, FL, FL 33076
Mail Address: 10950 WINDWARD ST, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ, PABLO A Agent 200 SOUTH BISCAYNE BLVD STE 2790, MIAMI, FL 33131
RICARDO , ISABEL MARIA President 10950 WINDWARD ST, PARKLAND, FL 33076
RICARDO PEYNADO, ENRIQUE Vice President 10950 WINDWARD ST, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 10950 WINDWARD, PARKLAND, FL, FL 33076 -
REINSTATEMENT 2018-11-06 - -
CHANGE OF MAILING ADDRESS 2018-11-06 10950 WINDWARD, PARKLAND, FL, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 MARTINEZ, PABLO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521094 TERMINATED 1000000835214 BROWARD 2019-07-25 2039-07-31 $ 5,472.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-09-29
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-11-06
REINSTATEMENT 2017-02-24
Domestic Profit 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649077304 2020-05-02 0455 PPP 5521 N UNIVERSITY DRIVE STE 202, CORAL SPRINGS, FL, 33067
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33854
Loan Approval Amount (current) 33854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34299.2
Forgiveness Paid Date 2021-09-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State