Search icon

RS ESTATE INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: RS ESTATE INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RS ESTATE INVESTMENT 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: 11 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L18000010039
FEI/EIN Number 824021010

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

Address: 9361 NW 39 Ct, Sunrise, FL, 33351, US
Mail Address: 9361 NW 39 Ct, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salas Felix HSR Authorized Manager 9361 NW 39 Ct, Sunrise, FL, 33351
REANO ANA M Authorized Manager 9361 NW 39TH CT, SUNRISE, FL, 33351
SALAS FELIX HSR Agent 9361 NW 39 Ct, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068927 THE KTEL GROUP ACTIVE 2020-06-18 2025-12-31 - 2645 EXECUTIVE PARK. DR., 324, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 9361 NW 39 Ct, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-03-08 9361 NW 39 Ct, Sunrise, FL 33351 -
LC AMENDMENT 2019-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 9361 NW 39 Ct, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-18
LC Amendment 2019-11-04
ANNUAL REPORT 2019-08-30
Florida Limited Liability 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461637103 2020-04-15 0455 PPP 2645 Executive Park Drive - Suite 324, Weston, FL, 33331
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8559.62
Forgiveness Paid Date 2021-01-25
9032248401 2021-02-14 0455 PPS 2645 Executive Park Dr Ste 324, Weston, FL, 33331-3624
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
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 N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3624
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8599.9
Forgiveness Paid Date 2022-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State