Search icon

RMG DEVELOPMENT AND CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: RMG DEVELOPMENT AND CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMG DEVELOPMENT AND CONSTRUCTION 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: 04 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: L19000147760
FEI/EIN Number 84-3142954

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

Address: 151 NW 38th St, Miami, FL, 33127, US
Mail Address: 151 NW 38th St, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEDEZ ROGER Manager 1950 Fletcher St, Hollywood, FL, 33020
GUEDEZ ROGER Agent 151 NW 38th St, Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 151 NW 38th St, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 151 NW 38th St, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-04-10 151 NW 38th St, Miami, FL 33127 -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 GUEDEZ, ROGER -
REINSTATEMENT 2022-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000722676 ACTIVE 1000001019399 MIAMI-DADE 2024-11-08 2034-11-13 $ 763.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000722676 (No Image Available) ACTIVE 1000001019399 MIAMI-DADE 2024-11-08 2034-11-13 $ 763.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000533721 ACTIVE 1000000936994 DADE 2022-11-15 2032-11-23 $ 368.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000254500 ACTIVE 1000000923808 DADE 2022-05-20 2032-05-25 $ 368.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-10-13
REINSTATEMENT 2022-04-26
ANNUAL REPORT 2020-03-04
Florida Limited Liability 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075077406 2020-05-03 0455 PPP 22130 SW 89th Court, Miami, FL, 33190
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80501
Loan Approval Amount (current) 80501
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33190-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State