Search icon

EL RINCONCITO DE SANTA BARBARA CORP. - Florida Company Profile

Company Details

Entity Name: EL RINCONCITO DE SANTA BARBARA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RINCONCITO DE SANTA BARBARA 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: 04 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P97000030756
FEI/EIN Number 650740747

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

Address: 2050 WEST 56TH STREET, #33, HIALEAH, FL, 33016-2085
Mail Address: 2050 WEST 56TH STREET, #33, HIALEAH, FL, 33016-2085
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO PEDRO President 2050 W. 56 STREET, NO 33, HIALEAH, FL, 33016
DELGADO PEDRO Director 2050 W. 56 STREET, NO 33, HIALEAH, FL, 33016
RIVERA ROSA I Vice President 2050 W. 56 STREET, NO 33, HIALEAH, FL, 33016
DELGADO PEDRO P Agent 12430 SW 20 ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-21 DELGADO, PEDRO P -
REINSTATEMENT 2021-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 12430 SW 20 ST, MIRAMAR, FL 33027 -
AMENDMENT 2012-09-07 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000892629 LAPSED 13-22472 CIV-SCOLA US COURTS SOUTHERN DISTRICT 2014-07-29 2019-09-03 $173,520.08 MATIAS MUNIZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-19
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729388610 2021-03-25 0455 PPS 2050 W 56th St Ste 33, Hialeah, FL, 33016-2685
Loan Status Date 2022-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231263.1
Loan Approval Amount (current) 231263.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2685
Project Congressional District FL-26
Number of Employees 32
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 233357.32
Forgiveness Paid Date 2022-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State