Search icon

REAL ESTATE INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE INVESTMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L06000042072
FEI/EIN Number 204778321

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

Address: 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426, US
Mail Address: 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMBER AFTAB A Managing Member 1500 GATEWAY BLVD, STE 220, BOYNTON BEACH, FL, 33426
WILLARD DANNY L Manager 1500 GATEWAY BLVD, STE 220, BOYNTON BEACH, FL, 33426
CUMBER AFTAB A Agent 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2012-04-11 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 -

Court Cases

Title Case Number Docket Date Status
ATTORNEYS' TITLE INSURANCE FUND, INC., VS REAL ESTATE INVESTMENT GROUP, LLC., et al., 3D2011-1875 2011-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-549

Parties

Name ATTORNEYS' TITLE INSURANCE FUND, INC.
Role Appellant
Status Active
Representations JOEY E. SCHLOSBERG, DAVID L. BOYETTE
Name REAL ESTATE INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations Loren S. Granoff, MICHAEL COMPAGNO
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2011-11-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2011-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum in opposition to aa motion for rehearing AE Michael Compagno AA David L. Boyette AA Joey E. Schlosberg 0079685
Docket Date 2011-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2011-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of oct 7, 2011 order
On Behalf Of ATTORNEYS' TITLE INSURANCE FUND, INC.
Docket Date 2011-10-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Because the instant appeal is taken from a non-final, non-appealable order, the Court dismisses the appeal without prejudice to file an appeal when an appealable order or a final judgment is entered.ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2011-10-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REAL ESTATE INVESTMENT GROUP
Docket Date 2011-09-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATTORNEYS' TITLE INSURANCE FUND, INC.
Docket Date 2011-09-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ATTORNEYS' TITLE INSURANCE FUND, INC.
Docket Date 2011-09-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Attorneys for appellant and appellee are required to file briefs addressing jurisdiction within fifteen (15) days. Jurisdictional briefs are not to exceed fifteen (15) pages.
Docket Date 2011-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare the record, service of index to the record and initial brief
On Behalf Of ATTORNEYS' TITLE INSURANCE FUND, INC.
Docket Date 2011-08-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ATTORNEYS' TITLE INSURANCE FUND, INC.
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATTORNEYS' TITLE INSURANCE FUND, INC.

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-13
Florida Limited Liability 2006-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283287101 2020-04-15 0455 PPP 10008 West Flagler Street #287, Miami, FL, 33174
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1000
Project Congressional District FL-28
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12396.38
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State