Entity Name: | RICKY'S EXPORT U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICKY'S EXPORT U.S.A. 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: | 08 Jul 1994 (31 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P94000050661 |
FEI/EIN Number |
650505924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9605 N.W. 79TH AVENUE, BAY 28, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | P.O. BOX 5504, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS JOSE R | President | P.O. BOX 5504, MIAMI LAKES, FL, 33014 |
CAMPOS JOSE R | Agent | 1400 N.W. 191 STREET, APT 202, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-01-05 | - | - |
NAME CHANGE AMENDMENT | 2007-01-05 | RICKY'S EXPORT U.S.A. INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 1400 N.W. 191 STREET, APT 202, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 9605 N.W. 79TH AVENUE, BAY 28, HIALEAH GARDENS, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-30 | 9605 N.W. 79TH AVENUE, BAY 28, HIALEAH GARDENS, FL 33016 | - |
NAME CHANGE AMENDMENT | 1997-03-18 | CAMPOS AUTO SALES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | CAMPOS, JOSE R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000380035 | LAPSED | 10-26779 CA 06 | MIAMI DADE COUNTY | 2011-06-07 | 2016-06-20 | $106,572.67 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA. 23227 |
Name | Date |
---|---|
REINSTATEMENT | 2007-01-05 |
Name Change | 2007-01-05 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-03-30 |
AMENDMENT AND NAME CHANGE | 1997-03-18 |
ANNUAL REPORT | 1997-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State