Search icon

RGA ENTERPRISE OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: RGA ENTERPRISE OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGA ENTERPRISE OF AMERICA 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: 13 Dec 2018 (6 years ago)
Document Number: L18000286605
FEI/EIN Number 84-2524731

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

Address: 560 Lincoln Road, Suite 204, Miami Beach, FL, 33139, US
Mail Address: 560 Lincoln Road, Suite 204, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTKOFF LAW, PLLC Agent -
GELLMAN ROBERT Manager 560 Lincoln Road, Suite 204, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003872 SURBABY EXPIRED 2019-01-08 2024-12-31 - 1045 OLIVETO VERDI CT., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 560 Lincoln Road, Suite 204, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-03-25 560 Lincoln Road, Suite 204, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-01-07 Lutkoff Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 560 Lincoln Road, 204, Miami Beach, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000213850 TERMINATED 1000000952243 HILLSBOROU 2023-05-08 2043-05-10 $ 2,861.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000128977 TERMINATED 1000000916884 HILLSBOROU 2022-03-03 2042-03-15 $ 3,340.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000257240 ACTIVE 1000000888434 HILLSBOROU 2021-05-20 2041-05-26 $ 1,722.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000746105 TERMINATED 1000000847458 HILLSBOROU 2019-11-05 2039-11-13 $ 2,697.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126487706 2020-05-01 0455 PPP 1045 OLIVETO VERDI CT, BRANDON, FL, 33511
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 561499
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 7385.06
Forgiveness Paid Date 2021-08-24
5234598608 2021-03-20 0455 PPS 1045 Oliveto Verdi Ct, Brandon, FL, 33511-6655
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7605
Loan Approval Amount (current) 7605
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-6655
Project Congressional District FL-16
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State