Search icon

RICKY'S EXPORT U.S.A. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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