Search icon

RINCONCITO LATINO III, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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