Search icon

REVELATION GROUP OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: REVELATION GROUP OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVELATION GROUP OF SOUTH FLORIDA 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 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000194689
FEI/EIN Number APPLIED FOR

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

Address: 15541 SW 168 TERR, MIAMI, FL, 33187, US
Mail Address: 15541 SW 168 TERR, MIAMI, FL, 33187, US
ZIP code: 33187
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941607808 2020-05-31 0455 PPP 15541 Southwest 168th Terrace, Miami, FL, 33187-7797
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-7797
Project Congressional District FL-28
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30477.53
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State