Search icon

RICCO'S HABANOS, INC. - Florida Company Profile

Company Details

Entity Name: RICCO'S HABANOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICCO'S HABANOS, 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: 21 Jan 1997 (28 years ago)
Date of dissolution: 09 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: P97000007929
FEI/EIN Number 650731306

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

Address: 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055, US
Mail Address: 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICO GUILLERMO President 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055
RICO GUILLERMO Agent 18484 NW 52 ND PATH, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 18484 NW 52 ND PATH, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 18484 NW 52 ND PATH, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2019-04-23 18484 NW 52 ND PATH, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2019-04-23 RICO, GUILLERMO -
AMENDMENT 2015-12-10 - -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000849235 LAPSED 12-18225-CA-32 11TH JUD. CIR. MIAMI-DADE 2012-11-06 2017-11-27 $269,179.51 BANCO POPULAR NORTH AMERICA, 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FLORIDA, 33016
J10000683323 LAPSED 10-15187 CA 25 11TH JUD CIR CRT MIAMI-DADE 2010-06-10 2015-07-06 $49,107.20 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
Amendment 2015-12-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-10-25
ANNUAL REPORT 2011-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State