Search icon

RICARENA LATIN GRILL CORP - Florida Company Profile

Company Details

Entity Name: RICARENA LATIN GRILL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARENA LATIN GRILL CORP 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 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000063561
FEI/EIN Number 83-1329121

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

Address: 5560 WEST SAMPLE RD, MARGATE, FL, 33073, US
Mail Address: 5560 WEST SAMPLE RD, MARGATE, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albarracin Jose President 5560 WEST SAMPLE RD, MARGATE, FL, 33073
AGUILAR EDGAR President 5560 WEST SAMPLE RD, MARGATE, FL, 33073
ALBARRACIN JOSE Agent 5560 WEST SAMPLE RD, MARGATE, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 5560 WEST SAMPLE RD, MARGATE, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-02-01 5560 WEST SAMPLE RD, MARGATE, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 5560 WEST SAMPLE RD, MARGATE, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-07-20 ALBARRACIN, JOSE -
AMENDMENT 2019-09-13 - -
AMENDMENT 2018-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000135549 ACTIVE 1000000983249 BROWARD 2024-03-01 2044-03-06 $ 31,661.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000135556 ACTIVE 1000000983250 BROWARD 2024-03-01 2034-03-06 $ 954.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000418240 ACTIVE 1000000870641 PALM BEACH 2020-12-15 2040-12-23 $ 4,518.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000093027 ACTIVE 1000000858148 PALM BEACH 2020-01-29 2040-02-12 $ 3,494.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000018123 ACTIVE 1000000853832 PALM BEACH 2019-12-27 2040-01-08 $ 10,584.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000818318 ACTIVE 1000000849005 PALM BEACH 2019-11-20 2039-12-18 $ 462.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000664340 TERMINATED 1000000841387 PALM BEACH 2019-09-25 2039-10-09 $ 6,797.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000470342 TERMINATED 1000000831407 PALM BEACH 2019-06-26 2039-07-10 $ 17,392.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000345361 TERMINATED 1000000825122 PALM BEACH 2019-05-01 2039-05-15 $ 9,174.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-06-29
Amendment 2019-09-13
ANNUAL REPORT 2019-01-10
Amendment 2018-08-28
Domestic Profit 2018-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State