Search icon

RUBYFLO MEDIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: RUBYFLO MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBYFLO MEDIA 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: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L17000112470
FEI/EIN Number 82-3333784

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

Address: 15 Wymore Rd, Eatonville, FL, 32751, US
Mail Address: 15 Wymore Rd, Eatonville, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL RYAN Auth 15 Wymore Rd, Eatonville, FL, 32751
randall ryan Agent 15 Wymore Rd, Eatonville, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147019 MOBILE BILLBOARD ORLANDO ACTIVE 2023-12-05 2028-12-31 - 15 WYMORE RD, SUITE A, EATONVILLE, FL, 32751
G18000026864 MOBILE BILLBOARD TAMPA EXPIRED 2018-02-23 2023-12-31 - 2366 W 80TH ST. SUITE 8, HIALEAH, FL, 33016
G17000122843 MOBILE BILLBOARD ORLANDO EXPIRED 2017-11-07 2022-12-31 - 2366 W 80TH ST. SUITE 8, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 15 Wymore Rd, A, Eatonville, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 15 Wymore Rd, A, Eatonville, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-04-30 15 Wymore Rd, A, Eatonville, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-07-26 randall, ryan -
REINSTATEMENT 2021-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2017-11-06 RUBYFLO MEDIA GROUP LLC -
LC AMENDMENT 2017-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2021-05-27
REINSTATEMENT 2021-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
LC Amendment and Name Change 2017-11-06
LC Amendment 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228808010 2020-06-25 0455 PPP 2545 W 80TH ST UNIT 13, HIALEAH, FL, 33016-2723
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 HIALEAH, MIAMI-DADE, FL, 33016-2723
Project Congressional District FL-26
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 30809.59
Forgiveness Paid Date 2023-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State