Search icon

RJ 222 SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RJ 222 SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJ 222 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000016890
FEI/EIN Number 824094473

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

Address: 14471 SW 268th St., HOMESTEAD, FL, 33032, US
Mail Address: 14471 SW 268th St., HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANO RENNY R Manager 14471 SW 268th Street, Homestead, FL, 33032
NAVARRO JULISA C Manager 14471 SW 268th St., HOMESTEAD, FL, 33032
MANZANO RENNY R Agent 14471 SW 268th Street, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-28 14471 SW 268th St., Apt. 309, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-03-28 14471 SW 268th St., Apt. 309, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 14471 SW 268th Street, Apt 309, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2020-06-30 MANZANO, RENNY R -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-06-30
Florida Limited Liability 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718558302 2021-01-30 0455 PPS 23280 SW 117th Path, Homestead, FL, 33032-3345
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149100
Loan Approval Amount (current) 149100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3345
Project Congressional District FL-28
Number of Employees 10
NAICS code 236115
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 151126.13
Forgiveness Paid Date 2022-06-22
7734138104 2020-07-23 0455 PPP 23280 Southwest 117th Path, Homestead, FL, 33032-3345
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159100
Loan Approval Amount (current) 159100
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 Y
LMI Y
Business Age Description Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33032-3345
Project Congressional District FL-28
Number of Employees 10
NAICS code 236115
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 161318.68
Forgiveness Paid Date 2021-12-16

Date of last update: 01 May 2025

Sources: Florida Department of State