Search icon

RASTRO COCO INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RASTRO COCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RASTRO COCO 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: 22 Feb 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 1997 (28 years ago)
Document Number: K67626
FEI/EIN Number 650100792

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

Address: 5171 E 10 CT, HIALEAH, FL, 33013, US
Mail Address: 5171 E 10 CT, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YASMANY President 5171 E 10TH CT, HIALEAH, FL, 33013
LANZA MELISSA PEsq Agent 104 Crandon Blvd., Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 LANZA, MELISSA P, Esq -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 104 Crandon Blvd., Suite 420, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 5171 E 10 CT, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1999-05-05 5171 E 10 CT, HIALEAH, FL 33013 -
AMENDMENT 1997-10-02 - -

Court Cases

Title Case Number Docket Date Status
Jemmy S. Laroche, Appellant(s), v. Rastro Coco Inc., Appellee(s). 3D2023-1631 2023-09-11 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-5253 SP

Parties

Name Jemmy S. Laroche
Role Appellant
Status Active
Name RASTRO COCO INC.
Role Appellee
Status Active
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-13
Type Event
Subtype Fee Satisfied
Description Fee waived as case was dismissed for non-payment
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 12, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter-Acknowledgment of new case with attachments. **The $300 filing for an appeal is due.
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Order appealed not attached.
On Behalf Of Jemmy S. Laroche
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of an appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 22, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-06
AMENDED ANNUAL REPORT 2020-11-18
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4833.00
Total Face Value Of Loan:
4833.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4833
Current Approval Amount:
4833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4916.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-10-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State