Search icon

RT AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: RT AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RT AUTOMOTIVE, 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: 14 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: L13000007180
FEI/EIN Number 47-2582780

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

Address: 111 SOUTH HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: 16501 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMESTEAD HYUNDAI 401(K) PLAN 2023 472582780 2024-07-22 RT AUTOMOTIVE LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 441110
Sponsor’s telephone number 7862557400
Plan sponsor’s address 111 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030
HOMESTEAD HYUNDAI 401(K) PLAN 2022 472582780 2023-06-27 RT AUTOMOTIVE LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 441110
Sponsor’s telephone number 7862557400
Plan sponsor’s address 111 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030
HOMESTEAD HYUNDAI 401(K) PLAN 2021 472582780 2022-09-19 RT AUTOMOTIVE LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 441110
Sponsor’s telephone number 7862557400
Plan sponsor’s address 111 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030

Key Officers & Management

Name Role Address
RIVCHIN JAMES Managing Member 16501 S. DIXIE HIGHWAY, MIAMI, FL, 33157
TRAVALINE GREG Manager 16501 S. DIXIE HIGHWAY, MIAMI, FL, 33157
PARETTI KENNETH LEsq. Agent 1 SE 3RD AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072122 HOMESTEAD GENESIS ACTIVE 2021-05-27 2026-12-31 - 16501 S DIXIE HWY, MIAMI, FL, 33157
G18000106685 HOMESTEAD GENESIS ACTIVE 2018-09-28 2028-12-31 - 16501 S DIXIE HWY, MIAMI, FL, 33157
G17000058974 HOMESTEAD HYUNDAI ACTIVE 2017-05-26 2027-12-31 - 16501 S. DIXIE HIGHWAY, MIAMI, FL, 33157
G16000068496 HOMESTEAD HYUNDAI ACTIVE 2016-07-12 2026-12-31 - 16501 S. DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 111 SOUTH HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
LC STMNT OF RA/RO CHG 2016-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 1 SE 3RD AVENUE, SUITE 1405, MIAMI, FL 33131 -
REINSTATEMENT 2014-12-19 - -
REGISTERED AGENT NAME CHANGED 2014-12-19 PARETTI, KENNETH L, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000284012 TERMINATED 1000000890524 DADE 2021-06-02 2041-06-09 $ 1,895.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-15
CORLCRACHG 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4092607100 2020-04-12 0455 PPP 111 South Homestead Blvd, HOMESTEAD, FL, 33030-7421
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409019
Loan Approval Amount (current) 409019
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-7421
Project Congressional District FL-28
Number of Employees 38
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413722.72
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State