Search icon

RYSS INTERNATIONAL GROUP INC - Florida Company Profile

Company Details

Entity Name: RYSS INTERNATIONAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYSS INTERNATIONAL GROUP 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 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000008345
FEI/EIN Number 83-3378022

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

Address: 8532 SW 8ST, MIAMI, FL, 33144, US
Mail Address: 8532 SW 8ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL MORALES ROLANDO R President 8532 SW 8ST, MIAMI, FL, 33144
MIRABAL MORALES ROLANDO R Agent 8532 SW 8ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 8532 SW 8ST, SUITE 294, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-07-07 8532 SW 8ST, SUITE 294, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 8532 SW 8ST, SUITE 294, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247304 ACTIVE 1000000953711 MIAMI-DADE 2023-05-24 2043-06-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
Domestic Profit 2019-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785557302 2020-04-30 0455 PPP 8986 W FLAGLER ST UNIT 1, Miami, FL, 33174
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2400
Loan Approval Amount (current) 2400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 453998
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2423.74
Forgiveness Paid Date 2021-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State