Search icon

RE & FA, LLC

Company Details

Entity Name: RE & FA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2006 (19 years ago)
Document Number: L06000060050
FEI/EIN Number 223934662
Address: 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL, 33132
Mail Address: 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DINCER FATIH Agent 401 BISCAYNE BLVD., MIAMI, FL, 33132

Managing Member

Name Role Address
DINCER FATIH Managing Member 401 BISCAYNE BLVD.SUTE# 125, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160173 LOMBARDI'S ACTIVE 2020-12-16 2025-12-31 No data 401 BISCAYNE BLVD. SUITE:125, MIAMI, FL, 33132
G14000042598 LOMBARDI'S EXPIRED 2014-04-30 2019-12-31 No data 401 BISCAYNE BLVD. SUITE# 125, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2007-04-12 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2007-04-12 DINCER, FATIH No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011298402 2021-02-09 0455 PPS 401 Biscayne Blvd Ste 125, Miami, FL, 33132-1924
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265926.08
Loan Approval Amount (current) 265926.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1924
Project Congressional District FL-27
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267330.39
Forgiveness Paid Date 2022-07-27
5493127006 2020-04-05 0455 PPP 401 Biscayne Blvd Ste 125, MIAMI, FL, 33132-1902
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 189900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33132-1902
Project Congressional District FL-27
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61786.4
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State