Search icon

RCG USA LLC - Florida Company Profile

Company Details

Entity Name: RCG USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCG USA 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: 03 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L08000022059
FEI/EIN Number 262188674

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

Address: 3381 NW 168TH STREET, MIAMI GARDENS, FL, 33056, US
Mail Address: 3381 NW 168TH STREET, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COICAUD MICHAEL Manager 3381 NW 168TH STREET, MIAMI GARDENS, FL, 33056
COICAUD MICHAEL Agent 3381 NW 168TH STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3381 NW 168TH STREET, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3381 NW 168TH STREET, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2022-04-07 3381 NW 168TH STREET, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 COICAUD, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-03-21 - -
REINSTATEMENT 2013-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4799307304 2020-04-30 0455 PPP 7819 NW 15th street, MIAMI, FL, 33126
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151647.95
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State