Search icon

ROBIN SIMONSON, LLC. - Florida Company Profile

Company Details

Entity Name: ROBIN SIMONSON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBIN SIMONSON, 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: 19 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: L17000217240
FEI/EIN Number 82-3167985

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

Address: 2121 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2121 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONSON ROBIN Manager 2121 BISCAYNE BLVD, MIAMI, FL, 33137
Simonson Robin Agent 2121 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 2121 BISCAYNE BLVD, #1597, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 2121 BISCAYNE BLVD, #1597, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-07-22 2121 BISCAYNE BLVD, #1597, MIAMI, FL 33137 -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Simonson, Robin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-04-30
Florida Limited Liability 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234208303 2021-01-21 0455 PPS 8261 NW 8th St Apt 532, Miami, FL, 33126-3966
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33126-3966
Project Congressional District FL-27
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11584.97
Forgiveness Paid Date 2021-10-25
6376157402 2020-05-14 0455 PPP 8261 NW 8th St 532, Miami, FL, 33126
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33126-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11572.83
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State