Search icon

EL RINCONCITO RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: EL RINCONCITO RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RINCONCITO RESTAURANT CORP 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 Jul 2013 (12 years ago)
Document Number: P13000060707
FEI/EIN Number 46-3213488

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

Address: 13593 SW 248 ST, MIAMI, FL, 33032, US
Mail Address: 13593 SW 248 ST, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MIRIAM President 13593 SW 248 ST, MIAMI, FL, 33032
MARTINEZ MIRIAM Agent 13593 SW 248 ST, MIAMI, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000161144 EL NUEVO RICONCITO LOUNGE ACTIVE 2022-12-29 2027-12-31 - 13593 SW 248 ST, HOMESTEAD, FL, 33032

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000557991 TERMINATED 1000000792093 DADE 2018-08-01 2038-08-08 $ 2,598.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000812721 TERMINATED 1000000729752 MIAMI-DADE 2016-12-16 2036-12-21 $ 2,366.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
EL RINCONCITO RESTAURANT CORP. VS PAYMENT ALLIANCE INTERNATIONAL, INC. 3D2016-2880 2016-12-22 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
16-20095

Parties

Name EL RINCONCITO RESTAURANT CORP
Role Appellant
Status Active
Representations CHARLES J. ZIMMERER
Name PAYMENT ALLIANCE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations AINSLEE R. FERDIE
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant's motion to remand or in the alternative motion for dismissal of appeal without prejudice is treated as a confession of error conceding that the order appealed is a non-final, non-appealable order. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order. Upon consideration of appellee's motion for award of attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, based on the attorney fee provision in the subject ATM contract rather than on section 57.105, Florida Statutes.
Docket Date 2017-03-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ or motion for dismissal of appeal
On Behalf Of EL RINCONCITO RESTAURANT CORP.
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to remand
On Behalf Of PAYMENT ALLIANCE INTERNATIONAL, INC.
Docket Date 2017-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 3/30/17
Docket Date 2017-02-24
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 EL RINCONCITO RESTAURANT CORP.
Docket Date 2017-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR RELINQUISH JURISDICTION
On Behalf Of PAYMENT ALLIANCE INTERNATIONAL, INC.
Docket Date 2017-01-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EL RINCONCITO RESTAURANT CORP.
Docket Date 2017-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAYMENT ALLIANCE INTERNATIONAL, INC.
Docket Date 2016-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 January 8, 2017.
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EL RINCONCITO RESTAURANT CORP.
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State