Search icon

RNC QUALITY PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RNC QUALITY PROFESSIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RNC QUALITY PROFESSIONAL SERVICES, 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: 13 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L17000034116
FEI/EIN Number 81-5389884

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

Address: 3600 SOUTH STATE ROAD 7, SUITE 318, MIRAMAR, FL, 33023, US
Mail Address: 3600 SOUTH STATE ROAD 7, SUITE 318, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427520675 2018-12-28 2022-01-03 3600 SOUTH SR-7, #318, MIRAMAR, FL, 330233504, US 3600 SOUTH SR-7, #318, MIRAMAR, FL, 330233504, US

Contacts

Phone +1 954-907-3177

Authorized person

Name ROSA JACQUES
Role OWNER, PRESIDENT
Phone 9549073177

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Key Officers & Management

Name Role Address
JACQUES ROSA President 7773 BILTMORE BLVD, MIRAMAR, FL, 33023
PERCEVAL MASELYNE Secretary 7943 ANITA DRIVE, PHILADELPHIA, PA, 19111
Brunot David Treasurer 3600 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023
JACQUES ROSA K Agent 7773 BILTMORE BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7773 BILTMORE BLVD, MIRAMAR, FL 33023 -
LC AMENDMENT 2020-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 3600 SOUTH STATE ROAD 7, SUITE 318, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-11-19 3600 SOUTH STATE ROAD 7, SUITE 318, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2020-11-19 JACQUES, ROSA KARLENE -
LC AMENDMENT 2020-03-23 - -
LC AMENDMENT 2019-08-16 - -
LC AMENDMENT 2019-04-04 - -
REINSTATEMENT 2019-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-27
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-12-06
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-06-24
AMENDED ANNUAL REPORT 2022-06-14
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5586268509 2021-03-01 0455 PPP 2260 Island Dr, Miramar, FL, 33023-3504
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95950
Loan Approval Amount (current) 95950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3504
Project Congressional District FL-24
Number of Employees 13
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96604.56
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State