Search icon

RINCON ESPANOL INVESTMENTS, INC.

Company Details

Entity Name: RINCON ESPANOL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2002 (23 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P02000044640
FEI/EIN Number 043676891
Address: 8301 sw 181 street, palmetto bay, fl, 33157, UN
Mail Address: 8301 sw 181 street, palmetto bay, fl, 33157, UN
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENESES BENITO Agent 9511 SO. DIXIE HIGHWAY, PINECREST, FL, 33156

President

Name Role Address
MENESES BENITO President 9511 SO. DIXIE HIGHWAY, PINECREST, FL, 33156

Director

Name Role Address
MENESES BENITO Director 9511 SO. DIXIE HIGHWAY, PINECREST, FL, 33156
MENESES ANA Director 9511 SO. DIXIE HIGHWAY, PINECREST, FL, 33156

Secretary

Name Role Address
MENESES ANA Secretary 9511 SO. DIXIE HIGHWAY, PINECREST, FL, 33156

Treasurer

Name Role Address
MENESES ANA Treasurer 9511 SO. DIXIE HIGHWAY, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000043899 RINCON ESPANOL RESTAURANT EXPIRED 2017-04-24 2022-12-31 No data 9511 S. DIXIE HIGHWAY, PINECREST, FL, 33156
G11000092756 RINCON ESPANOL RESTAURANT EXPIRED 2011-09-20 2016-12-31 No data 9511 S. DIXIE HIGHWAY, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 8301 sw 181 street, palmetto bay, fl 33157 UN No data
CHANGE OF MAILING ADDRESS 2022-07-25 8301 sw 181 street, palmetto bay, fl 33157 UN No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 9511 SO. DIXIE HIGHWAY, PINECREST, FL 33156 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2102488310 2021-01-20 0455 PPS 9511 S Dixie Hwy, Pinecrest, FL, 33156-2802
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78540
Loan Approval Amount (current) 78540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-2802
Project Congressional District FL-27
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78987.57
Forgiveness Paid Date 2021-08-18
5596257710 2020-05-01 0455 PPP 9511 S DIXIE HWY, PINECREST, FL, 33156-2802
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PINECREST, MIAMI-DADE, FL, 33156-2802
Project Congressional District FL-27
Number of Employees 6
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56392.03
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State