Search icon

SOUTHEAST RHINO, INC. - Florida Company Profile

Company Details

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

SOUTHEAST RHINO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1993 (32 years ago)
Document Number: K61506
FEI/EIN Number NOT APPLICABLE

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

Address: 12496 SW 128 ST., #105, MIAMI, FL, 33186, US
Mail Address: 12496 SW 128TH ST., BAY 105, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLIN MICHAEL President 6026 SW 152 STREET, MIAMI, FL
MEJIA ALBERTO Secretary 15243 SW 161 ST, MIAMI, FL
GOLIN MICHAEL Agent 16901 SW 76 AVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017382 THE GREAT POTENTIAL PAINT AND BODY SHOP ACTIVE 2020-02-07 2025-12-31 - 12496 SW 128 ST, SUITE 105, MIAMI, FL, 33186
G09000124033 THE GREAT POTENTIAL PAINT AND BODY SHOP EXPIRED 2009-06-19 2014-12-31 - 6026 PARADISE POINT DRIVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-03-10 12496 SW 128 ST., #105, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-10 16901 SW 76 AVE, MIAMI, FL 33157 -
REINSTATEMENT 1993-09-23 - -
REGISTERED AGENT NAME CHANGED 1993-09-23 GOLIN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3728127307 2020-04-29 0455 PPP 12496 SW 128TH ST, MIAMI, FL, 33186-5400
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5400
Project Congressional District FL-28
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19398.31
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State