Search icon

VINIS CUBAN CAFE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VINIS CUBAN CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L17000099118
FEI/EIN Number 82-1562031
Address: 2502 NW 10TH AVE, MIAMI, FL, 33127, US
Mail Address: 2502 NW 10TH AVE, MIAMI, FL, 33127, US
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ANA D Authorized Member 8201 NW 13th Ave, Miami, FL, 33147
RUIZ SANDRO D Authorized Member 8201 NW 13th Ave, Miami, FL, 33147
RUIZ ANA D Agent 8201 NW 13th Ave, MIAMI, FL, 33147

Form 5500 Series

Employer Identification Number (EIN):
821562031
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000085341 RINCONCITO LATINO MIXTO ACTIVE 2025-07-08 2030-12-31 - 19713 SW 119TH CT, MIAMI, FL, 33177
G20000129172 RINCONCITO SUPERLATINO 2 RESTAURANT ACTIVE 2020-10-05 2025-12-31 - 8901 SW 157TH AVE, MIAMI, FL, 33196
G20000127742 RINCONCITO LATINO MIXTO 2 ACTIVE 2020-10-01 2025-12-31 - 8901 SW 157TH AVE, MIAMI, FL, 33196
G17000092322 RINCONCITO LATINO MIXTO ACTIVE 2017-08-21 2027-12-31 - 2502 NW 10TH AVE, MIAMI, FL, 33127
G17000076755 RINCONCIITO LATINO MIXTO EXPIRED 2017-07-18 2022-12-31 - 2502 N.W. 10TH AVE., MIAMI, FL, 33127
G17000055043 RINCONCITO LATINO MIXTO EXPIRED 2017-05-17 2022-12-31 - 19713 SW 119 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 8201 NW 13th Ave, MIAMI, FL 33147 -
LC AMENDMENT 2020-10-08 - -
LC AMENDMENT 2017-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 2502 NW 10TH AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-07-10 2502 NW 10TH AVE, MIAMI, FL 33127 -
LC AMENDMENT 2017-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
LC Amendment 2020-10-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
76290.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
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:
55114.00
Total Face Value Of Loan:
55114.00
Date:
2020-05-03
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:
18596.00
Total Face Value Of Loan:
18596.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$55,114
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,114
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,850.87
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $55,111
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$18,596
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,596
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,779.41
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $18,596

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State