Entity Name: | RINCONCITO LATINO III, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RINCONCITO LATINO III, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000024252 |
FEI/EIN Number |
20-0936953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15956 SW 137th Avenue, Miami, FL, 33177, US |
Mail Address: | 15956 SW 137th Avenue, Miami, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pinos Law P.A. | Agent | 28844 S Dixie Hwy, Homestead, FL, 33033 |
Moreno Benedicto | Manager | 15956 SW 137th Avenue, Miami, FL, 33177 |
Moreno Dolores | Manager | 15956 SW 137th Avenue, Miami, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000060640 | RINCONCITO SUPERLATINO RESTAURANT | EXPIRED | 2015-06-15 | 2020-12-31 | - | 11356 SW QUAIL ROOST DR, MIAMI, FL, 33157 |
G09000174654 | RINCONCITO SUPERLATINO RESTAURANT | EXPIRED | 2009-11-12 | 2014-12-31 | - | 11356 SW QUAIL ROOST DR, MIAMI, FL, 33157 |
G09000163794 | RINCONCITO LATINO III | EXPIRED | 2009-10-09 | 2014-12-31 | - | 15956 SW 137TH AVE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-30 | 15956 SW 137th Avenue, Miami, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-30 | 28844 S Dixie Hwy, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-30 | Pinos Law P.A. | - |
CHANGE OF MAILING ADDRESS | 2017-05-30 | 15956 SW 137th Avenue, Miami, FL 33177 | - |
REINSTATEMENT | 2012-11-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-12-04 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-05-12 |
ANNUAL REPORT | 2013-04-16 |
REINSTATEMENT | 2012-11-14 |
REINSTATEMENT | 2011-10-04 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State