Search icon

RINCON SABROSO, INC. - Florida Company Profile

Company Details

Entity Name: RINCON SABROSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINCON SABROSO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: P01000060505
FEI/EIN Number 650467524

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

Address: 16899 NE 15TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16899 NE 15TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ DIANINA A President 16899 NE 15 AVE, N. MIAMI BEACH, FL, 33162
Gutierrez Carlos M Vice President 16899 NE 15TH AVENUE, NORTH MIAMI BEACH, FL, 33162
GUTIERREZ DIANINA A Agent 16899 NE 15 AVE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 16899 NE 15 AVE, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-06-26 GUTIERREZ, DIANINA A -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000230196 TERMINATED 1000000259557 DADE 2012-03-20 2032-03-28 $ 658.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-03-28
REINSTATEMENT 2017-04-28
REINSTATEMENT 2015-09-23
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State