Search icon

REBELINK L.L.C - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REBELINK L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L18000083963
FEI/EIN Number 82-5154637
Address: 2693 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2693 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Alejandro SR Chief Executive Officer 2150 N Bayshore Dr, Miami, FL, 33137
GONZALEZ ALEJANDRO SR Agent 2150 N Bayshore Dr, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087004 BRICKELL INK EXPIRED 2019-08-17 2024-12-31 - 900 WEST FLAGLER ST., SUITE D, MIAMI, FL, 33130
G19000087000 WEST BRICKELL TATTOOS EXPIRED 2019-08-17 2024-12-31 - 900 WEST FLAGLER ST., SUITE D, MIAMI, FL, 33130
G18000093725 90 MILES TATTOO STUDIO EXPIRED 2018-08-22 2023-12-31 - 900 WEST FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 2150 N Bayshore Dr, Apt 305, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 2693 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-12-03 2693 BISCAYNE BLVD, MIAMI, FL 33137 -
LC AMENDMENT 2019-03-27 - -
LC AMENDMENT 2018-12-26 - -
LC AMENDMENT 2018-10-19 - -
LC AMENDMENT 2018-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000538379 ACTIVE 23-CC-121220 13TH JUD CIR HILLSBOROUGH FL 2024-08-13 2029-08-22 $16,230.49 GENEVA CAPITAL, LLC, 1311 BROADWAY STREET, ALEXANDRIA, MN 56308

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-08-17
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-12-03

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148722.00
Total Face Value Of Loan:
148722.00

Trademarks

Serial Number:
90303828
Mark:
NM NINETY MILES
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-11-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
NM NINETY MILES

Goods And Services

For:
Tattooing services
First Use:
2018-04-15
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$148,722
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,532.84
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $148,720
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State