Search icon

RINCONCITO LATINO CAFETERIA, INC.

Company Details

Entity Name: RINCONCITO LATINO CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2000 (25 years ago)
Document Number: P00000052583
FEI/EIN Number 651041105
Address: 9979 S.W. 142 AVENUE, MIAMI, FL, 33186
Mail Address: 6741 SW 24TH ST, STE 16, MIAMI, FL, 33155, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORENO JOSE M Agent 10700 SW 110 TERRACE, MIAMI, FL, 33176

President

Name Role Address
MORENO JOSE M President 10700 SW 110 TERRACE, MIAMI, FL, 33176

Treasurer

Name Role Address
MORENO JOSE M Treasurer 10700 SW 110 TERRACE, MIAMI, FL, 33176

Director

Name Role Address
MORENO JOSE M Director 10700 SW 110 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 MORENO, JOSE M No data
CHANGE OF MAILING ADDRESS 2023-01-19 9979 S.W. 142 AVENUE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 10700 SW 110 TERRACE, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 9979 S.W. 142 AVENUE, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
RINCONCITO LATINO CAFETERIA, INC., VS JOSE A. OCAMPO, 3D2022-1390 2022-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5391

Parties

Name RINCONCITO LATINO CAFETERIA, INC.
Role Appellant
Status Active
Representations SUNDEEP K. MULLICK, LOWELL J. KUVIN
Name JOSE A. OCAMPO
Role Appellee
Status Active
Representations Edilberto O. Marban
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/10/2022
Docket Date 2022-08-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion for Relief and Request for Leave to File Motion for Appellate Attorney’s Fees is hereby denied. See H. Greg Auto Pompano, Inc. v. Raskin, 314 So. 3d 547 (Fla. 3d DCA 2020).FERNANDEZ, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2023-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RULE 1.540 RELIEF AND REQUEST FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEY'S FEESPURSUANT TO 9.400(a)(b)
On Behalf Of JOSE A. OCAMPO
Docket Date 2023-06-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR RULE 1.540 RELIEF AND REQUEST FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEY'S FEES PURSUANT TO RULE 9.400
On Behalf Of JOSE A. OCAMPO
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2023-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion, filed on March 15, 2023, requesting permission to file an enlarged reply brief is hereby denied.
Docket Date 2023-03-15
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the reply brief is granted to and including March 15, 2023.
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 03/08/2023
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2023-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE A. OCAMPO
Docket Date 2022-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Jose A. Ocampo’s Motion to Supplement the Record, filed on December 21, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOSE A. OCAMPO
Docket Date 2022-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on December 19, 2022, is granted, and the record on appeal is supplemented to include the documents and transcript that are filed separately.
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2022-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2022-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2022-11-10
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's October 4,2022, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-40 days to 12/19/2022
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, RINCONCITO LATINO CAFETERIA, INC.'S THIRDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/9/22
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, RINCONCITO LATINO CAFETERIA, INC.'S SECONDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2022-10-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
RINCONCITO LATINO CAFETERIA, INC., et al., VS JOSE A. OCAMPOS, 3D2019-0340 2019-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5391

Parties

Name RINCONCITO LATINO CAFETERIA, INC.
Role Appellant
Status Active
Representations Avelino J. Gonzalez
Name JOSE A. OCAMPO
Role Appellee
Status Active
Representations NEIL ROSE, Edilberto O. Marban
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2019-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 10, 2019.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2019-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for an evidentiary hearing.
Docket Date 2019-08-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for award of appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 5/23/19
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.
Docket Date 2019-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, JOSE A. OCAMPOS'S MOTIONFOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of JOSE A. OCAMPO
Docket Date 2019-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE A. OCAMPO
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 3, 2019.
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOSE A. OCAMPO
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE A. OCAMPO
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of RINCONCITO LATINO CAFETERIA, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State