Search icon

REAL ESTATE EXPRESS ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE EXPRESS ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE EXPRESS ACQUISITIONS 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: 18 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (3 months ago)
Document Number: L20000001007
FEI/EIN Number 84-4160409

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

Address: 320 Sunny Isles Blvd, Floor 7, Sunny Isles Beach, 33160, UN
Mail Address: 320 Sunny Isles Blvd, Floor 7, Sunny Isles Beach, 33160, UN
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AARON JOHN H Manager 320 Sunny Isles Blvd, Sunny Isles Beach, 33160
John aaron Agent 320 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 320 Sunny Isles Blvd, Floor 7, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2022-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 320 Sunny Isles Blvd, Floor 7, Sunny Isles Beach 33160 UN -
CHANGE OF MAILING ADDRESS 2022-09-26 320 Sunny Isles Blvd, Floor 7, Sunny Isles Beach 33160 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 John aaron -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155477308 2020-04-30 0455 PPP 9620 NE 2ND AVE STE 203, MIAMI SHORES, FL, 33138-2749
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22915
Loan Approval Amount (current) 22915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2749
Project Congressional District FL-24
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State