Search icon

RINCON CRIOLLO RESTAURANT AND CAFETERIA INC. - Florida Company Profile

Company Details

Entity Name: RINCON CRIOLLO RESTAURANT AND CAFETERIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINCON CRIOLLO RESTAURANT AND CAFETERIA 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: 15 Nov 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2003 (22 years ago)
Document Number: S12828
FEI/EIN Number 650236299

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

Address: 2601 NW 39 AVENUE, MIAMI, FL, 33142
Mail Address: 2601 NW 39 AVENUE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANTONIO J President 17773 NW 87 PLACE, MIAMI, FL, 33018
GONZALEZ BARBARA Secretary 17773 NW 87 PLACE, MIAMI, FL, 33018
GONZALEZ ANTONIO J Agent 17773 NW 87 PL. PLACE, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-03-11 2601 NW 39 AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2003-03-11 2601 NW 39 AVENUE, MIAMI, FL 33142 -
AMENDMENT 2003-02-07 - -
REGISTERED AGENT NAME CHANGED 2003-02-07 GONZALEZ, ANTONIO J -
REGISTERED AGENT ADDRESS CHANGED 2003-02-07 17773 NW 87 PL. PLACE, MIAMI, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42700.00
Total Face Value Of Loan:
42700.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42700
Current Approval Amount:
42700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43369.16

Date of last update: 03 May 2025

Sources: Florida Department of State