Search icon

RISOTTO, INC. - Florida Company Profile

Company Details

Entity Name: RISOTTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISOTTO, 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000089473
FEI/EIN Number 650713522

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

Address: 1237 LINCOLN ROAD, MIAMI BEACH, FL, 33140
Mail Address: 1237 LINCOLN ROAD, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGUINE EDUARDO President 5236 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
GAGUINE EDUARDO Secretary 5236 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
GAGUINE EDUARDO Treasurer 5236 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
GAGUINE EDUARDO Director 5236 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
GLASER ALLAN M Agent 11900 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 1237 LINCOLN ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2002-04-16 1237 LINCOLN ROAD, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2000-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001290 LAPSED 03-06427 CC 23 02 MIAMI-DADE COUNTY 2003-12-18 2009-01-15 $6440.03 HENRY LEE COMPANY, 2850 NW 120TH TERRACE, MIAMI, FL 33167
J02000328207 LAPSED 01-11070 CC 25 (1) COUNTY COURT IN MIAMI-DADE 2002-08-07 2007-08-19 $19210.00 SAPORANDO, INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FLORIDA 33134
J01000077632 TERMINATED 01-7603 CC 26 (02) MIAMI-DADE COUNTY COURT 2001-10-26 2006-12-17 $11,092.80 CARNIVAL FRUIT COMPANY, 475 N.E. 185 STREET, NORTH MIAMI BEACH, FL 33179

Documents

Name Date
ANNUAL REPORT 2002-04-16
Off/Dir Resignation 2001-07-02
REINSTATEMENT 2000-03-01
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-09-19
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State