Entity Name: | RICO'S STEAK & GRILL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
RICO'S STEAK & GRILL 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. |
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: | 28 Jun 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P17000056062 |
FEI/EIN Number |
83-3269697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18509 South Dixie Highway, Cutler Bay, FL 33157 |
Mail Address: | 18509 South Dixie Highway, Cutler Bay, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ , ALEJANDRO J | Agent | 18509 South Dixie Highway, Cutler Bay, FL 33157 |
HERNANDEZ, ALEJANDRO J. | PRESIDENT | 18509 South Dixie Highway, Cutler Bay, FL 33157 |
HERNANDEZ , JACQUELINE | Vice President | 18509 South Dixie Highway, Cutler Bay, FL 33157 |
HERNANDEZ , JACQUELINE | PRESIDENT | 18509 South Dixie Highway, Cutler Bay, FL 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-01 | 18509 South Dixie Highway, Cutler Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-01 | HERNANDEZ , ALEJANDRO J | - |
AMENDMENT AND NAME CHANGE | 2023-05-01 | RICO'S STEAK & GRILL INC | - |
AMENDMENT | 2019-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 18509 South Dixie Highway, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 18509 South Dixie Highway, Cutler Bay, FL 33157 | - |
AMENDMENT | 2019-01-08 | - | - |
AMENDMENT | 2017-08-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000423549 | ACTIVE | 23-037-D5 | LEON COUNTY | 2024-05-09 | 2029-07-10 | $10,788.92 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J22000494957 | TERMINATED | 1000000935663 | MIAMI-DADE | 2022-10-24 | 2032-10-26 | $ 636.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-12-01 |
AMENDED ANNUAL REPORT | 2023-05-04 |
Amendment and Name Change | 2023-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-06-18 |
Reg. Agent Change | 2020-08-24 |
ANNUAL REPORT | 2020-06-08 |
Amendment | 2019-03-14 |
ANNUAL REPORT | 2019-02-01 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State