Search icon

REAL ESTATE SERVICES USA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REAL ESTATE SERVICES USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE SERVICES 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: 26 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: L12000160266
FEI/EIN Number 47-4986727

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

Mail Address: 1661 WEST AVE, PO BOX 398658, MIAMI BEACH, FL, 33139, US
Address: 100 S. Pointe Dr. #2304, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REAL ESTATE SERVICES USA, LLC, NEW YORK 4546345 NEW YORK

Key Officers & Management

Name Role Address
AFROOZ PETER Managing Member 100 S. Pointe Dr. #2304, MIAMI Beach, FL, 33139
AFROOZ PETER Agent 100 S. Pointe Dr. #2304, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014551 VANGUARD TITLE SERVICES EXPIRED 2016-02-09 2021-12-31 - 724 FIFTH AVE., 11TH FLOOR, NEW YORK, NY, 10001-9
G15000092323 VANGUARD TITLE COMPANY EXPIRED 2015-09-08 2020-12-31 - 1521 ALTON RD. #534, MIAMI BEACH, FL, 33139
G15000051362 RES ADVISORS EXPIRED 2015-05-26 2020-12-31 - 1521 ALTON RD. #534, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-24 100 S. Pointe Dr. #2304, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 100 S. Pointe Dr. #2304, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 100 S. Pointe Dr. #2304, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-02-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4922537310 2020-04-30 0455 PPP 100 S. POINTE DR. #2304, MIAMI BEACH, FL, 33139
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.52
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State