Search icon

REX & CAMO, LLC - Florida Company Profile

Company Details

Entity Name: REX & CAMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REX & CAMO, 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: 23 Mar 2017 (8 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: L17000066452
FEI/EIN Number 82-1323552

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

Address: 4050 NW 26th Street, MIAMI, FL, 33172, US
Mail Address: 15460 SW 26 Terrace, MIAMI, FL, 33185, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RAFAEL Manager 15460 SW 26 TERRACE, MIAMI, FL, 33185
BUENFIL SUZANNE Agent 15460 SW 26 TERRACE, MIAMI, FL, 33185
Aubi Matias Manager 11113 Biscayne Blvd, Miami, FL, 33181
Schettini Santiago Manager 251 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129789 AUBI & RAMSA ACTIVE 2024-10-22 2029-12-31 - 15460 SW 26 TERRACE, MIAMI, FL, 33185
G19000054065 21+ ICE CREAM CO. EXPIRED 2019-05-02 2024-12-31 - 15460 SW 26 TER, MIAMI, FL, 33185
G17000110433 AUBI & RAMSA RAFAEL RAMIREZ EXPIRED 2017-10-05 2022-12-31 - 15460 SW 26 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 4050 NW 26th Street, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-01-12 4050 NW 26th Street, MIAMI, FL 33172 -
LC AMENDED AND RESTATED ARTICLES 2019-07-17 - -
LC AMENDMENT 2019-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
LC Amended and Restated Art 2019-07-17
LC Amendment 2019-04-18
ANNUAL REPORT 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8720948605 2021-03-25 0455 PPP 15460 SW 26th Ter, Miami, FL, 33185-4905
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91800
Loan Approval Amount (current) 91800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33185-4905
Project Congressional District FL-28
Number of Employees 25
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92949.54
Forgiveness Paid Date 2022-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State