Search icon

RICO'S STEAK & GRILL INC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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