Search icon

REAL ESTATE GLOBAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE GLOBAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE GLOBAL 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: 17 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L18000015660
FEI/EIN Number 82-4088269

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

Address: 600 Nw 32 place, Miami, FL, 33125, US
Mail Address: 600 Nw 32 Place, Apt 215, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santos Yanepsy Mbr 600 Nw 32 Place, Miami, FL, 33125
Yanepsy Santos Agent 600 Nw 32 Place, Miami, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156761 NEXTHOME REAL ESTATE GLOBAL SERVICES ACTIVE 2021-11-24 2026-12-31 - 4160 WEST 16 AVE STE 405, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 600 Nw 32 Place, Apt 215, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 600 Nw 32 place, Apt 215, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-02-20 600 Nw 32 place, Apt 215, Miami, FL 33125 -
REGISTERED AGENT NAME CHANGED 2024-02-20 Yanepsy, Santos -
LC AMENDMENT 2018-07-16 - -
LC AMENDMENT 2018-04-09 - -
LC AMENDMENT 2018-03-09 - -
LC STMNT OF RA/RO CHG 2018-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-07-27
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
LC Amendment 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6118028500 2021-03-02 0455 PPS 4160 W 16th Ave Ste 209, Hialeah, FL, 33012-5853
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210285
Loan Approval Amount (current) 210285
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5853
Project Congressional District FL-26
Number of Employees 12
NAICS code 531210
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 -
Forgiveness Paid Date -
2849888201 2020-08-03 0455 PPP 4160 W 16th Ave Ste 209, HIALEAH, FL, 33012-5819
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92815
Loan Approval Amount (current) 92815
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-5819
Project Congressional District FL-26
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93737.22
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State