Search icon

RT AUTOMOTIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RT AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2013 (13 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
Address: 111 SOUTH HOMESTEAD BLVD, HOMESTEAD, FL, 33030, US
Mail Address: 16501 S. DIXIE HIGHWAY, MIAMI, FL, 33157, US
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
472582780
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:

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

Jobs Reported:
38
Initial Approval Amount:
$409,019
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,019
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$413,722.72
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $409,019

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State