Search icon

RINCON ARGENTINO RESTAURANT, INC.

Company Details

Entity Name: RINCON ARGENTINO RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 1996 (29 years ago)
Document Number: M48452
FEI/EIN Number 59-2821356
Mail Address: 819 ANASTASIA AVE, CORAL GABLES, FL 33134
Address: 819 Anastasia Avenue, Coral Gables, Florida, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARZIANI, ILEANA Agent 819 ANASTASIA AVE, CORAL GABLES, FL 33134

Secretary

Name Role Address
De Marziani, Melissa Maria Secretary 2513 SW 20 St, Miami, FL 33145

President

Name Role Address
DEMARZIANI, ILEANA President 819 ANASTASIA AVE, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94229000158 RINCON ARGENTINO EXPIRED 1994-08-17 2024-12-31 No data 819 ANASTASIA AVE, CORAL GABLES, FL, 33134, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 819 Anastasia Avenue, Coral Gables, Florida, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2009-02-26 819 Anastasia Avenue, Coral Gables, Florida, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1998-02-03 DEMARZIANI, ILEANA No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 819 ANASTASIA AVE, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 1996-07-18 RINCON ARGENTINO RESTAURANT, INC. No data
REINSTATEMENT 1991-12-12 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8398707303 2020-05-01 0455 PPP 2345 SW 37th Ave, MIAMI, FL, 33145
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 158500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-0001
Project Congressional District FL-27
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 159898.27
Forgiveness Paid Date 2021-03-30
7495078308 2021-01-28 0455 PPS 2345 Douglas Rd, Miami, FL, 33145-3044
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205455
Loan Approval Amount (current) 205455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-3044
Project Congressional District FL-27
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 208494.61
Forgiveness Paid Date 2022-08-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State