Search icon

R&G TELECOMM GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (19 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

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

Form 5500 Series

Employer Identification Number (EIN):
205932369
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
1100500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
102210.00
Total Face Value Of Loan:
102210.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102210
Current Approval Amount:
102210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102825.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State