Search icon

EL RINCON HABANERO INC. - Florida Company Profile

Company Details

Entity Name: EL RINCON HABANERO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RINCON HABANERO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2012 (13 years ago)
Date of dissolution: 13 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2014 (11 years ago)
Document Number: P12000057893
FEI/EIN Number 455590902

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

Address: 1001 SW 67TH AVE, MIAMI, FL, 33143, US
Mail Address: 1001 SW 67TH AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASMAR FELIX President 1001 SW 67 AVE, MIAMI, FL, 33143
NEGRON RAFAEL Vice President 4602 SW 74TH AVENUE, MIAMI, FL, 33155
ASMAR FELIX Agent 1001 SW 67 AVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067254 LA TABERNA CUBANA EXPIRED 2012-07-05 2017-12-31 - 1011 SW 67 AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-13 - -
REGISTERED AGENT NAME CHANGED 2013-10-23 ASMAR, FELIX -
AMENDMENT 2013-10-23 - -
AMENDMENT 2013-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 1001 SW 67 AVE, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 1001 SW 67TH AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-03 1001 SW 67TH AVE, MIAMI, FL 33143 -
AMENDMENT 2012-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001162840 ACTIVE 1000000642161 DADE 2014-10-28 2034-12-17 $ 2,685.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001137521 TERMINATED 1000000516764 DADE 2013-06-17 2032-06-19 $ 17,223.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-13
Amendment 2013-10-23
Amendment 2013-06-24
ANNUAL REPORT 2013-04-03
Amendment 2012-12-31
Domestic Profit 2012-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State