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. |
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 |
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 |
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 |
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 | - | - |
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 |
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