Search icon

REAL PROPERTY MANAGEMENT PREMIER, LLC - Florida Company Profile

Company Details

Entity Name: REAL PROPERTY MANAGEMENT PREMIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL PROPERTY MANAGEMENT PREMIER, 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: 05 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: L13000155884
FEI/EIN Number 30-0800903

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

Address: 15800 PINES BLVD, SUITE 336, PEMBROKE PINES, FL, 33027, US
Mail Address: 15800 PINES BLVD, SUITE 336, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARATEL HOLDINGS, LLC Managing Member -
SHARMA SONNY Manager 15800 PINES BLVD, PEMBROKE PINES, FL, 33027
SHARMA SONNY R Agent 15800 Pines Blvd, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-13 SHARMA, SONNY R -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 15800 Pines Blvd, Suite 336, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 15800 PINES BLVD, SUITE 336, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-03-17 15800 PINES BLVD, SUITE 336, PEMBROKE PINES, FL 33027 -
LC AMENDMENT 2013-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211497106 2020-04-15 0455 PPP 15800 Pines Boulevard Suite 336, Pembroke Pines, FL, 33027
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5932.8
Forgiveness Paid Date 2021-02-16
7170388908 2021-05-05 0455 PPS 15800 Pines Blvd Ste 336, Pembroke Pines, FL, 33027-1212
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4820
Loan Approval Amount (current) 4820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33027-1212
Project Congressional District FL-25
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4858.03
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State