Search icon

REVOLUSION CONSULTANTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: REVOLUSION CONSULTANTS, 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: 13 Apr 2018 (7 years ago)
Branch of: REVOLUSION CONSULTANTS, INC., ALABAMA (Company Number 000-507-234)
Document Number: F18000001776
FEI/EIN Number 824049867

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

Address: 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016, US
Mail Address: 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
THOMPSON LUIS President 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016
THOMPSON LUIS Secretary 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016
THOMPSON LUIS Treasurer 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016
THOMPSON LUIS Agent 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016
THOMPSON LUIS Chairman 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016
THOMPSON LUIS Director 14361 Commerce Way Ste 304, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 14361 Commerce Way Ste 304, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-09-22 14361 Commerce Way Ste 304, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 14361 Commerce Way Ste 304, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
Foreign Profit 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027247404 2020-05-03 0491 PPP 8160 BAYMEADOWS WAY WEST SUITE 190, JACKSONVILLE, FL, 32256
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53464
Loan Approval Amount (current) 53464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53979.6
Forgiveness Paid Date 2021-04-29
4098438410 2021-02-06 0491 PPS 9000 Regency Square Blvd Ste 203, Jacksonville, FL, 32211-8100
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61660
Loan Approval Amount (current) 61660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-8100
Project Congressional District FL-05
Number of Employees 10
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62303.63
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State