Search icon

RJ SPENCER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: RJ SPENCER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJ SPENCER CONSTRUCTION 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: 10 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L09000067136
FEI/EIN Number 300571376

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

Address: 20535 NW 2 Ave, Miami Gardens, FL, 33169, US
Mail Address: 20535 NW 2 Ave, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Roderick Manager 2581 SW 82 Ave, Miramar, FL, 33025
ST. VIL BERRY Manager 1815 NE 154TH TERRACE, NORTH MIAMI BEACH, FL, 33162
Spencer Roderick Agent 20535 NW 2 Ave, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107679 RJS CONSTRUCTION ACTIVE 2021-08-19 2026-12-31 - 20535 NW 2ND AVE, SUITE 202, MIAMI GARDENS, FL, 33169
G18000089489 RJS MECHANICAL EXPIRED 2018-08-12 2023-12-31 - 20535 NW 2 AVE SUITE 202, MIAMI GARDENS, FL, 33169
G17000122161 RJS ROOFING EXPIRED 2017-11-06 2022-12-31 - 20535 NW 2 AVE SUITE 202, MIAMI GARDENS, FL, 33169
G15000084096 RJS CONSTRUCTION EXPIRED 2015-08-14 2020-12-31 - 12112 ST ANDREWS PL APT 112, MIARAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 20535 NW 2 Ave, Suite 205, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 20535 NW 2 Ave, Suite 205, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-04-30 20535 NW 2 Ave, Suite 205, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Spencer, Roderick -
LC AMENDMENT 2017-06-22 - -
LC AMENDMENT 2015-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000126009 TERMINATED 1000000861252 DADE 2020-02-24 2030-02-26 $ 949.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-13
LC Amendment 2017-06-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839278709 2021-03-27 0455 PPS 20535 NW 2nd Ave, Miami Gardens, FL, 33169-2547
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8985
Loan Approval Amount (current) 8985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-2547
Project Congressional District FL-24
Number of Employees 6
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3655427410 2020-05-07 0455 PPP 20535 NW 2 Ave, Miami Gardens, FL, 33169
Loan Status Date 2022-05-07
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 6
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State