Search icon

RACE RESEARCH & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: RACE RESEARCH & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RACE RESEARCH & DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000132160
FEI/EIN Number 453843250

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

Address: 12149 SW 114th Place, MIAMI, FL, 33176, US
Mail Address: 12149 SW 114th Place, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Defalco Abid Authorized Member 12149 SW 114th Place, MIAMI, FL, 33176
DEFALCO MARIA Authorized Member 12149 SW 114th Place, MIAMI, FL, 33176
DEFALCO ABID Agent 12149 SW 114th Place, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078260 GLOBAL MOTORING GROUP EXPIRED 2018-07-19 2023-12-31 - 12149 SW 114TH PLACE, MIAMI, FL, 33176
G17000003922 ASR ENGINEERING EXPIRED 2017-01-11 2022-12-31 - 15420 SW 136TH STREET, SUITES 47 & 48, MIAMI, FL, 33196
G11000119653 ASR ENGINEERING EXPIRED 2011-12-09 2016-12-31 - 15420 SW 136 STREET, SUITE 47-48, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 12149 SW 114th Place, MIAMI, FL 33176 -
REINSTATEMENT 2019-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 12149 SW 114th Place, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-03-05 12149 SW 114th Place, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-03-05 DEFALCO, ABID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-11
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-06-26
LC Amendment 2020-04-21
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201837305 2020-04-30 0455 PPP 12149 SW 114th Place, MIAMI, FL, 33176-4492
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48166
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-4492
Project Congressional District FL-27
Number of Employees 3
NAICS code 336390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.96
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State