Entity Name: | RIGATTIS CAFE J.V., INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIGATTIS CAFE J.V., 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: |
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: | 26 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | P16000062502 |
FEI/EIN Number |
81-3530822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S Miami Ave, Miami, FL, 33130, US |
Mail Address: | 100 S MIAMI AVE, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALOMINO CARRENO JORGE L | President | 28612 Sw 134th Ct, HOMESTEAD, FL, 33033 |
PALOMINO CARRENO JORGE L | Director | 28612 Sw 134th Ct, HOMESTEAD, FL, 33033 |
PALOMINO CARRENO JORGE L | Agent | 100 S Miami Ave, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 100 S Miami Ave, 5, Miami, FL 33130 | - |
REINSTATEMENT | 2022-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 100 S Miami Ave, 5, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 100 S Miami Ave, 5, Miami, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-13 | PALOMINO CARRENO, JORGE L | - |
REINSTATEMENT | 2020-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-01-18 |
REINSTATEMENT | 2020-05-13 |
ANNUAL REPORT | 2018-09-12 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-07-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8276097410 | 2020-05-18 | 0455 | PPP | 100 S Miami Ave, Miami, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State