Search icon

REMARKETING SOLUTIONS INTERNATIONAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: REMARKETING SOLUTIONS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: M08000003544
FEI/EIN Number 061605564

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

Address: 3260 Northwest 23rd Avenue, STE 500E, Pompano Beach, FL, 33069, US
Mail Address: 3260 Northwest 23rd Avenue, STE 500E, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of REMARKETING SOLUTIONS INTERNATIONAL LLC, CONNECTICUT 0671400 CONNECTICUT

Key Officers & Management

Name Role Address
O'CONNOR JOHN Managing Member 3260 Northwest 23rd Avenue, Pompano Beach, FL, 33069
O'CONNOR JOHN Agent 3260 Northwest 23rd Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 3260 Northwest 23rd Avenue, STE 500E, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 3260 Northwest 23rd Avenue, STE 500E, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-02-07 3260 Northwest 23rd Avenue, STE 500E, Pompano Beach, FL 33069 -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 O'CONNOR, JOHN -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-16 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7337357002 2020-04-07 0455 PPP 290 NW 165TH ST, STE P800A, MIAMI, FL, 33169-6431
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392400
Loan Approval Amount (current) 392400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-6431
Project Congressional District FL-24
Number of Employees 33
NAICS code 423830
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 390103.89
Forgiveness Paid Date 2020-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State