Search icon

REVELATION GROUP OF SOUTH FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REVELATION GROUP OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000194689
FEI/EIN Number APPLIED FOR
Address: 15541 SW 168 TERR, MIAMI, FL, 33187, US
Mail Address: 15541 SW 168 TERR, MIAMI, FL, 33187, US
ZIP code: 33187
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROLANDO Authorized Manager 15541 SW 168 TERR, MIAMI, FL, 33187
RODRIGUEZ DAYRA Authorized Manager 15541 SW 168 TERR, MIAMI, FL, 33187
RODRIGUEZ DAYRA Agent 15541 SW 168 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-02-04 - -
LC NAME CHANGE 2016-11-15 REVELATION GROUP OF SOUTH FLORIDA LLC -
REGISTERED AGENT NAME CHANGED 2016-11-08 RODRIGUEZ, DAYRA -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-08-10 REVELATIONS MAINTENCE SERVICES LLC -
LC AMENDMENT 2016-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000470815 ACTIVE 1000000965279 DADE 2023-09-29 2033-10-04 $ 870.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2021-04-15
LC Amendment 2021-02-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-05
LC Name Change 2016-11-15
REINSTATEMENT 2016-11-08
LC Name Change 2016-08-10
LC Amendment 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7400.00
Total Face Value Of Loan:
7400.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,000
Date Approved:
2020-05-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,477.53
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $22,500
Utilities: $3,750
Rent: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State