Search icon

RM 98 LLC - Florida Company Profile

Company Details

Entity Name: RM 98 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RM 98 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: 17 Feb 2016 (9 years ago)
Document Number: L16000033646
FEI/EIN Number 81-1522634

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

Address: 2026 NE 2ND AVE, CAPE CORAL, FL, 33909, US
Mail Address: 2026 NE 2ND AVE, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO ROCIO H Manager 2026 NE 2ND AVE, CAPE CORAL, FL, 33909
CASTANO DE MURILLO HERMEYDA Authorized Person 2026 NE 2ND AVE, CAPE CORAL, FL, 33909
MURILLO ROCIO H Agent 2026 NE 2ND AVE, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019762 FIX & FLIP BUSINESS ACTIVE 2021-02-09 2026-12-31 - 2026 NE 2ND AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2026 NE 2ND AVE, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2026 NE 2ND AVE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-10-18 2026 NE 2ND AVE, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2017-04-30 MURILLO, ROCIO H -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-11-12
AMENDED ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8993768409 2021-02-14 0455 PPS 2875 NE 191st St Ste 500, Miami, FL, 33180-2832
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33180-2832
Project Congressional District FL-24
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7543.36
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State