Search icon

RICKYS MEATS & DELI, CORP.

Company Details

Entity Name: RICKYS MEATS & DELI, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jun 1992 (33 years ago)
Document Number: V44538
FEI/EIN Number 65-0340644
Address: 2614 NW 31ST STREET, MIAMI, FL 33142
Mail Address: 2614 NW 31ST STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, RICARDO Agent 2614 NW 31ST STREET, MIAMI, FL 33142

Director

Name Role Address
MARTINEZ, RICARDO Director 1151 HERON AVENUE, MIAMI SPRINGS, FL 33166
MARTINEZ, JOSE Director 5555 COLLINS AVE APT 14-Z, MIAMI BEACH, FL 33140
MARTINEZ, MARTA Director 5555 COLLINS AVE APT 14-Z, MIAMI BEACH, FL 33140
MARTINEZ, AURELIA E. Director 1151 HERON AVENUE, MIAMI SPRINGS, FL 33166

Vice President

Name Role Address
MARTINEZ, JOSE Vice President 5555 COLLINS AVE APT 14-Z, MIAMI BEACH, FL 33140

Treasurer

Name Role Address
MARTINEZ, MARTA Treasurer 5555 COLLINS AVE APT 14-Z, MIAMI BEACH, FL 33140

President

Name Role Address
MARTINEZ, RICARDO President 1151 HERON AVENUE, MIAMI SPRINGS, FL 33166

Secretary

Name Role Address
MARTINEZ, AURELIA E. Secretary 1151 HERON AVENUE, MIAMI SPRINGS, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 2614 NW 31ST STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2010-04-12 2614 NW 31ST STREET, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 2614 NW 31ST STREET, MIAMI, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State