Search icon

RINCON PAMELA, INC. - Florida Company Profile

Company Details

Entity Name: RINCON PAMELA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINCON PAMELA, 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: 04 May 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000032524
FEI/EIN Number 650424470

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

Address: 14505 SW 42ND ST, MIAMI, FL, 33175, US
Mail Address: 14505 SW 42ND ST., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LILIANA P President 14218 S.W. 101 STREET, MIAMI, FL, 33186
SANCHEZ LILIANA P Treasurer 14218 S.W. 101 STREET, MIAMI, FL, 33186
SANCHEZ LILIANA P Director 14218 S.W. 101 STREET, MIAMI, FL, 33186
TERMINELLO, ESQ LOUIS J Agent 2700 SW 37TH AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1997-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 2700 SW 37TH AVE, MIAMI, FL 33131 -
REINSTATEMENT 1997-04-30 - -
REGISTERED AGENT NAME CHANGED 1997-04-30 TERMINELLO, ESQ, LOUIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-29 14505 SW 42ND ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1994-07-29 14505 SW 42ND ST, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 1998-08-20
Amendment 1997-11-20
REINSTATEMENT 1997-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State