Search icon

RELOQUEST, INC. - Florida Company Profile

Company Details

Entity Name: RELOQUEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: F17000002300
FEI/EIN Number 300872343

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

Address: 2700 s commerce parkway, westn, FL, 33331, US
Mail Address: 2700 s commerce parkway, westn, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2023 300872343 2024-07-09 RELOQUEST INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9548008741
Plan sponsor’s address 2700 S COMMERCE PKWY, STE 205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2022 300872343 2023-06-19 RELOQUEST INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9548008741
Plan sponsor’s address 2700 S COMMERCE PKWY, #205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2021 300872343 2022-06-01 RELOQUEST INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9548008741
Plan sponsor’s address 2700 S COMMERCE PKWY, #205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2020 300872343 2021-07-14 RELOQUEST INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9546580138
Plan sponsor’s address 2700 S COMMERCE PKWY # 205, WESTON, FL, 333313628

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RELOQUEST INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300872343 2020-06-19 RELOQUEST INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9546580138
Plan sponsor’s address 1398 SW 160TH AVE - STE 205, SUNRISE, FL, 33326

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing MONROE KARP
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KARP Darin Secretary 2700 S Commerce Pkway, Weston, FL, 33331
KARP Darin Treasurer 2700 S Commerce Pkway, Weston, FL, 33331
HATTON DEAN Director 2700 s commerce parkway, westn, FL, 33331
RUBENSTEIN PAUL Director 2700 s commerce parkway, westn, FL, 33331
REGISTERED AGENTS INC Agent -
KARP Darin Chairman 2700 S Commerce Pkway, Weston, FL, 33331
KARP Darin President 2700 S Commerce Pkway, Weston, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 2700 S Commerce Parkway, Suite 205, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-30 C T Corporation System -
REGISTERED AGENT NAME CHANGED 2024-01-23 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-11-05 2700 s commerce parkway, suite 205, westn, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 2700 s commerce parkway, suite 205, westn, FL 33331 -
REINSTATEMENT 2019-12-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-02-12
Foreign Profit 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9695188310 2021-01-31 0455 PPS 2700 S Commerce Pkwy Ste 205, Weston, FL, 33331-3628
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 820204
Loan Approval Amount (current) 820204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3628
Project Congressional District FL-25
Number of Employees 29
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 829408.51
Forgiveness Paid Date 2022-03-17
1127017206 2020-04-15 0455 PPP 1398 SW 160th Ave Suite 205, Sunrise, FL, 33326
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 730720
Loan Approval Amount (current) 730720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 34
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 736464.27
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State