Search icon

RESTORATION SOLUTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RESTORATION SOLUTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTORATION SOLUTION SERVICES 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: 06 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: L15000134480
FEI/EIN Number 81-3331131

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

Address: 320 E 16th St, Hialeah, FL, 33010, US
Mail Address: 320 E 16th St, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Vivian President 320 E 16th St, Hialeah, FL, 33010
Hernandez Vivian Agent 320 E 16th St, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082176 REAL BUILDERS GROUP EXPIRED 2019-08-02 2024-12-31 - 4605 NW 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-03 320 E 16th St, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-10-03 320 E 16th St, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-03 320 E 16th St, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-02-25 Hernandez, Vivian -
LC NAME CHANGE 2016-08-30 RESTORATION SOLUTION SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-10-17
AMENDED ANNUAL REPORT 2020-10-03
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956028800 2021-04-15 0455 PPP 320 E 16th St, Hialeah, FL, 33010-3132
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) 113333
Loan Approval Amount (current) 113333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-3132
Project Congressional District FL-26
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114373.18
Forgiveness Paid Date 2022-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State