Search icon

REGULATORY COMPLIANCE CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: REGULATORY COMPLIANCE CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGULATORY COMPLIANCE CONSULTANTS 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: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L14000057254
FEI/EIN Number 46-5378848

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

Address: 8217 SW 72nd Ave, Miami, FL, 33143, US
Mail Address: 8217 SW 72nd Ave, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RICARDO Member 8215 SW 72ND AVE, Miami, FL, 33143
Gonzalez Ricardo Agent 8215 SW 72nd Ave, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 8217 SW 72nd Ave, Apt 116, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-09-24 8217 SW 72nd Ave, Apt 116, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 8215 SW 72nd Ave, Ricardo Gonzalez, Apt 2508, MIAMI, FL 33143 -
REINSTATEMENT 2019-04-09 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 Gonzalez, Ricardo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-04-09
LC Amendment 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157067709 2020-05-01 0455 PPP 1545 NW 15Th St Rd 907, Miami, FL, 33125
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16699.63
Forgiveness Paid Date 2022-04-13
5896489006 2021-05-22 0455 PPS 1545 NW 15th Street Rd Apt 907, Miami, FL, 33125-1671
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16381
Loan Approval Amount (current) 16381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1671
Project Congressional District FL-26
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16465.82
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State