Search icon

REINES & STRAZ, LLC - Florida Company Profile

Company Details

Entity Name: REINES & STRAZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

REINES & STRAZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: L14000081628
FEI/EIN Number 46-5708353

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

Address: 975 41ST STREET, SUITE #407, MIAMI BEACH, FL 33140
Mail Address: 975 41ST STREET, SUITE #407, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sweetbaum, Ari Agent 4000 Ponce de Leon Blvd., Suite 800, CORAL GABLES, FL 33146
STRAZ, JAMIE MOSHE, AIA Manager 975 41ST STREET, - #407 MIAMI BEACH, FL 33140
REINES DESIGN, INC. Authorized Member -
JAMIE STRAZ ARCHITECTURE LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-06-23 Sweetbaum, Ari -
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 4000 Ponce de Leon Blvd., Suite 800, CORAL GABLES, FL 33146 -
LC AMENDMENT AND NAME CHANGE 2014-06-30 REINES & STRAZ, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-06-29
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7328367308 2020-04-30 0455 PPP 975 41ST STREET SUITE 407, MIAMI BEACH, FL, 33140
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9085
Loan Approval Amount (current) 9085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9165.64
Forgiveness Paid Date 2021-03-29
4890108507 2021-02-26 0455 PPS 975 Arthur Godfrey Rd Ste 407, Miami Beach, FL, 33140-3355
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9810
Loan Approval Amount (current) 9810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3355
Project Congressional District FL-24
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9883.64
Forgiveness Paid Date 2021-12-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State