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 |
Name | Role | Address |
---|---|---|
MARTINEZ MIRIAM | President | 13593 SW 248 ST, MIAMI, FL, 33032 |
MARTINEZ MIRIAM | Agent | 13593 SW 248 ST, MIAMI, FL, 33032 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EL RINCONCITO RESTAURANT CORP. VS PAYMENT ALLIANCE INTERNATIONAL, INC. | 3D2016-2880 | 2016-12-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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