Search icon

RICOLI BLOCK CO. - Florida Company Profile

Company Details

Entity Name: RICOLI BLOCK CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICOLI BLOCK CO. 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 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000062144
FEI/EIN Number 650513983

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

Address: 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
Mail Address: 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEROS PIEDAD President 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
OLIVEROS PIEDAD Director 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
OLIVEROS ALVARO Vice President 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
OLIVEROS ALVARO Director 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
RICARDO RAFAEL Secretary 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
RICARDO RAFAEL Treasurer 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
RICARDO RAFAEL Director 3114 WEST 69TH PLACE, HIALEAH, FL, 33016
OLIVEROS PIEDAD Agent 3114 WEST 69TH PLACE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State