Search icon

RICO'S HOUSE STEAK, BEER & WINE, INC. - Florida Company Profile

Company Details

Entity Name: RICO'S HOUSE STEAK, BEER & WINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICO'S HOUSE STEAK, BEER & WINE, 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: 23 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000017860
FEI/EIN Number 82-0670551

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

Address: 9019 S.W. 107TH AVENUE, MIAMI, FL, 33176
Mail Address: 9019 S.W. 107TH AVENUE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JOSE M President 13600 S.W. 67TH AVENUE, PALMETTO BAY, FL, 33158
AGUILAR RICHARD Agent 814 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062054 RICO'S STEAK & GRILL EXPIRED 2017-06-06 2022-12-31 - 9019 SW 107TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 AGUILAR, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State