Search icon

R3 PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R3 PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Sep 2005 (20 years ago)
Document Number: L05000088439
FEI/EIN Number 203528269
Address: 3645 NW 7 ST, MIAMI, FL, 33125
Mail Address: 3645 NW 7 ST, MIAMI, FL, 33125
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Role
Managing Member
Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2155 washington CT, 109, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-04-04 AMAD Real Estate Holdings -
CHANGE OF MAILING ADDRESS 2011-02-24 3645 NW 7 ST, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 3645 NW 7 ST, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000340147 ACTIVE 17-CV-21806 JB US COURTS SOUTHERN DISTRICT 2020-09-08 2025-10-28 $31,599.51 RENZO BARBERI, C/O 1172 S. DIXIE HIGHWAY, 175, CORAL GABLES, FLORIDA 33146
J19000658763 LAPSED 17-21806-CIV-KING US COURTS SOUTHERN DISTRICT FL 2019-09-21 2024-10-07 $3,000.00 RENZO BARBERI, C/O 1172 SOUTH DIXIE HIGHWAY, 175, CORAL GABLES, FLORIDA 33146
J19000658748 LAPSED 17-20430 CIV-KING US COURT SOUTHERN DISTRICT OF 2019-09-12 2024-10-07 $3,000.00 RENZO BARBERI, C/O 1172 SOUTH DIXIE HIGHWAY, 175, CORAL GABLES, FLORIDA 33146

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
13072.00
Total Face Value Of Loan:
13072.00
Date:
2020-05-22
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:
96000.00
Total Face Value Of Loan:
96000.00
Date:
2020-04-30
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:
12127.00
Total Face Value Of Loan:
12127.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,072
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,242.3
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $13,071
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$12,127
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,235.13
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $12,127

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State