Search icon

EL RINCON FOOD TRUCK LLC - Florida Company Profile

Company Details

Entity Name: EL RINCON FOOD TRUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL RINCON FOOD TRUCK LLC 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: 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: 20 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L17000134558
FEI/EIN Number 82-1919798

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

Address: 7825 W 2ND CT, #7, HIALEAH, FL, 33014, US
Mail Address: 7825 W 2ND CT, #7, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ YONATHA AMB Authorized Member 7825 W 2ND COURT, HIALEAH, FL, 33014
CHEN ZHENG LILIANA Authorized Member 7825 W 2ND CT, #7, HIALEAH, FL, 33014
RODRIGUEZ GOMEZ YONATHAN J Agent 7825 W 2ND CT, #7, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020830 LOS CHAMOS FOOD TRUCK EXPIRED 2019-02-11 2024-12-31 - 161 E 59TH ST, HIALEAH, FL, 33013
G17000092843 LOS CHAMOS MIAMI EXPIRED 2017-08-22 2022-12-31 - 161 E 59TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 7825 W 2ND CT, #7, HIALEAH, FL 33014 -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 7825 W 2ND CT, #7, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-13 7825 W 2ND CT, #7, HIALEAH, FL 33014 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 RODRIGUEZ GOMEZ, YONATHAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000366078 TERMINATED 1000000826584 DADE 2019-05-17 2039-05-22 $ 3,815.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-02
REINSTATEMENT 2018-10-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State