Search icon

RDR FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: RDR FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDR FINANCIAL GROUP 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: 16 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L15000208863
FEI/EIN Number 81-0886349

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

Address: 1804 N University drive, Pembroke pines, FL, 33024, US
Mail Address: 1804 N University drive, Pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGAUD REYNALDO Chief Executive Officer 1804 N University drive, Pembroke pines, FL, 33024
RIGAUD REYNALDO Agent 1804 N University drive, Pembroke pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1804 N University drive, Pembroke pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1804 N University drive, Pembroke pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1804 N University drive, Pembroke pines, FL 33024 -
REINSTATEMENT 2020-05-05 - -
REGISTERED AGENT NAME CHANGED 2020-05-05 RIGAUD, REYNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-05-05
Florida Limited Liability 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250758707 2021-03-31 0455 PPS 11115 SW 134th Ct, Miami, FL, 33186-4312
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82417
Loan Approval Amount (current) 82417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33186-4312
Project Congressional District FL-28
Number of Employees 7
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83530.19
Forgiveness Paid Date 2022-08-15
2209517408 2020-05-05 0455 PPP 11115 sw 134th ct, miami, FL, 33186
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82417
Loan Approval Amount (current) 82417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 7
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83234.4
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State