Search icon

THE ROADS EDUCATION GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE ROADS EDUCATION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ROADS EDUCATION GROUP 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: 27 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2023 (2 years ago)
Document Number: L14000013727
FEI/EIN Number 47-1391531

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

Address: 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVE, R18, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINEZ MARIANA President 1221 BRICKELL AVE R18, MIAMI, FL, 33131
GODINEZ MARIANA Manager 1221 BRICKELL AVE, MIAMI, FL, 33131
Godinez Mariana Agent 1221 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032706 TINICIT ROADS ACTIVE 2020-03-16 2025-12-31 - 2500 SW 3RD AV, MIAMI, FL, 33129
G17000028122 TINICITI II ACTIVE 2017-03-16 2027-12-31 - 1221 BRICKELL AV SUITE R18, MIAMI, FL, 33131
G14000121420 TINICITI EXPIRED 2014-12-04 2019-12-31 - 2500 SW 3RD AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1200 BRICKELL BAY DRIVE, UNIT 1815, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-24 Godinez, Mariana -

Documents

Name Date
ANNUAL REPORT 2024-01-09
LC Amendment 2023-09-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9323927310 2020-05-01 0455 PPP 2500 SW 3RD AVE, MIAMI, FL, 33129-2033
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38468
Loan Approval Amount (current) 38468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-2033
Project Congressional District FL-27
Number of Employees 70
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22426.11
Forgiveness Paid Date 2023-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State