Search icon

RABOTA LLC - Florida Company Profile

Company Details

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

RABOTA 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: 22 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L16000213966
FEI/EIN Number 81-4527675

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

Address: 2125 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2125 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518583392 2020-06-17 2023-05-08 2701 BISCAYNE BLVD APT 6206, MIAMI, FL, 331375300, US 2701 BISCAYNE BLVD, SUITE 6206, MIAMI, FL, 331375300, US

Contacts

Phone +1 305-440-9292

Authorized person

Name ANNA WEATHERLY
Role DIRECTOR OF PATIENT CARE
Phone 3054409292

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 372600000X - Adult Companion
Is Primary No
Taxonomy Code 376J00000X - Homemaker
Is Primary Yes

Key Officers & Management

Name Role Address
Weatherly Anna Chief Executive Officer 2125 BISCAYNE BLVD, MIAMI, FL, 33137
Weatherly Anna Agent 2125 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039552 FLAMINGO HOME CARE ACTIVE 2020-04-08 2025-12-31 - 2701 BISCAYNE BLVD, UNIT 6206, MIAMI, FL, 33137
G18000060120 REIKI HEALING CENTER EXPIRED 2018-05-17 2023-12-31 - 180 E DANIA BEACH BLVD #107, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 2125 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33137 -
REINSTATEMENT 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 2125 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-01-03 2125 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Weatherly, Anna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164608308 2021-01-25 0455 PPP 2125 Biscayne Blvd Ste 339, Miami, FL, 33137-5005
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11041
Loan Approval Amount (current) 11041
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, 33137-5005
Project Congressional District FL-24
Number of Employees 4
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11093.94
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State