Search icon

R&G TELECOMM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: R&G TELECOMM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&G TELECOMM 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: 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: 29 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: L07000000118
FEI/EIN Number 205932369

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

Address: 8200 Nw 41th Street, Doral, FL, 33166, US
Mail Address: 8200 Nw 41th Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R&G TELECOMM GROUP 401K PLAN 2023 205932369 2024-06-12 R&G TELECOMM GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238210
Sponsor’s telephone number 7863911591
Plan sponsor’s address 8200NW 41ST STREET, SUITE 200, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing ROBERTO PAZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Paz Roberto Chief Executive Officer 8200 NW 41th Street, Doral, FL, 33166
Cortes Yenny Chief Financial Officer 8200 Nw 41th Street, Doral, FL, 33166
Paz Roberto Agent 8200 Nw 41th Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Paz, Roberto -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 8200 Nw 41th Street, Suite 200, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-27 8200 Nw 41th Street, Suite 200, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8200 Nw 41th Street, Suite 200, Doral, FL 33166 -
LC NAME CHANGE 2015-07-07 R&G TELECOMM GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818374 TERMINATED 1000000181750 DADE 2010-07-19 2030-08-04 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
LC Name Change 2015-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2993177710 2020-05-01 0455 PPP 8200 NW 41ST ST STE 200, DORAL, FL, 33166
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102210
Loan Approval Amount (current) 102210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 12
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102825.03
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State