Search icon

RETAILING ENTERPRISES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETAILING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2023 (2 years ago)
Document Number: L11000065337
FEI/EIN Number 45-2784993
Address: 405 SW 148 Ave Suite #1, Davie, FL, 33325, US
Mail Address: 405 SW 148 Ave Suite #1, Davie, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604468541
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001697766
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
4565661
State:
NEW YORK
Type:
Headquarter of
Company Number:
0a716f21-d29d-e911-9177-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1064059
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191557922
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_07599854
State:
ILLINOIS

Key Officers & Management

Name Role Address
KRANTZBERG MAURICIO President 405 SW 148 Ave Suite #1, Davie, FL, 33325
TREVISAN FAUSTO Vice President 405 SW 148 Ave Suite #1, Davie, FL, 33325
TREVISAN FAUSTO Founder 405 SW 148 Ave Suite #1, Davie, FL, 33325
Krantzberg Mauricio Manager 405 SW 148 Ave Suite #1, Davie, FL, 33325
- Agent -
Trevisan Fausto Member 405 SW 148 Ave Suite #1, Davie, FL, 33325

Form 5500 Series

Employer Identification Number (EIN):
452784993
Plan Year:
2018
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156162 INVICTA STORE ACTIVE 2022-12-19 2027-12-31 - 1100 CORNERSTONE BLVD STE 1002, DAYTONA BEACH, FL, 32117
G17000099498 INVICTA STORES EXPIRED 2017-08-31 2022-12-31 - 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131
G15000103586 INVICTA STORE ACTIVE 2015-10-09 2025-12-31 - 405 SW 148 AVE, SUITE 1., DAVIE, FL, 33325
G15000103588 TECHNO MARINE STORE EXPIRED 2015-10-09 2020-12-31 - 2227 N FEDERAL HWY # 204, HOLLYWOOD, FL, 33020
G12000035037 INVICTA STORES USA EXPIRED 2012-04-12 2017-12-31 - 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131
G12000035071 INVICTA EXPIRED 2012-04-12 2017-12-31 - 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 405 SW 148 Ave Suite #1, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF MAILING ADDRESS 2024-04-13 405 SW 148 Ave Suite #1, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2023-08-24 - -
LC AMENDMENT 2020-10-13 - -
LC AMENDMENT 2020-10-12 - -
LC AMENDMENT 2020-09-29 - -
LC AMENDMENT 2013-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000708394 ACTIVE 1000001018860 BROWARD 2024-11-01 2044-11-06 $ 93,035.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000206712 ACTIVE 1000000987175 BROWARD 2024-04-02 2044-04-10 $ 86,340.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000324434 ACTIVE 1000000958034 BREVARD 2023-07-03 2043-07-12 $ 321,303.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-13
CORLCRACHG 2023-08-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
LC Amendment 2020-10-12
LC Amendment 2020-09-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-25
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:
150000.00
Date:
2020-04-08
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:
2740700.00
Total Face Value Of Loan:
2740700.00

Paycheck Protection Program

Jobs Reported:
319
Initial Approval Amount:
$2,740,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,740,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,772,236.82
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $2,055,525
Utilities: $685,175
Jobs Reported:
115
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,015,397.26
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State