Search icon

EL RINCONCITO SUPERLATINO III CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EL RINCONCITO SUPERLATINO III CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P11000102731
FEI/EIN Number 453956520
Address: 20290 OLD CUTLER ROAD, CUTLER BAY, FL, 33189, US
Mail Address: 20290 OLD CUTLER ROAD, CUTLER BAY, FL, 33189, US
ZIP code: 33189
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO LETICIA D President 21451 SW 88TH AVE, CUTLER BAY, FL, 33189
TOLEDO LETICIA D Secretary 21451 SW 88TH AVE, CUTLER BAY, FL, 33189
TOLEDO GABRIEL J Vice President 21451 SW 88TH AVE, CUTLER BAY, FL, 33189
TOLEDO LETICIA D Agent 21451 SW 88TH AVE, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000080068 EL RINCONCITO EXPRESS ACTIVE 2025-06-23 2030-12-31 - 2026 NE 8TH ST, HOMESTEAD, FL, 33033
G25000062663 EL RINCONCITO SUPERLATINO III ACTIVE 2025-05-09 2030-12-31 - 2026 NE 8TH ST, HOMESTEAD, FL, 33033
G22000045543 EL RINCONCITO CUTLER BAY ACTIVE 2022-04-11 2027-12-31 - 20290 OLD CUTLER RD, CUTLER BAY, FL, 33189
G17000020784 EL RINCONCITO SUPERLATINO III EXPIRED 2017-02-25 2022-12-31 - 20290 OLD CUTLER ROAD, CUTLER BAY, FL, 33189
G11000116379 EL RINCONCITO SUPERLATINO III EXPIRED 2011-12-02 2016-12-31 - 20290 OLD CUTLER ROAD, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-02 TOLEDO, LETICIA D -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 21451 SW 88TH AVE, CUTLER BAY, FL 33189 -
AMENDMENT 2017-05-02 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-01-29 - -
VOLUNTARY DISSOLUTION 2016-01-15 - -
AMENDMENT 2013-05-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-24
Amendment 2017-05-02
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35832.00
Total Face Value Of Loan:
35832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35832.00
Total Face Value Of Loan:
35832.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$35,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,185.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,832
Utilities: $6,000
Rent: $4,000
Healthcare: $2000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State