Search icon

THE RE SOCIETY LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE RE SOCIETY 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: 26 Mar 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: M19000002913
FEI/EIN Number 83-3946343

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

Address: 11430 N Kendall Drive, Suite 109, MIAMI, FL, 33176, US
Mail Address: 11430 N Kendall Drive, Suite 109, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLORES YURI V Manager 11430 N Kendall Drive, MIAMI, FL, 33176
Gonzalez Neil III Manager 11430 N Kendall Drive, MIAMI, FL, 33176
Izadpanah Moe Agent 11430 N Kendall Drive, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054093 THE REAL ESTATE SOCIETY REFERRALS ACTIVE 2021-04-20 2026-12-31 - 12973 SW 112TH ST #255, MIAMI, FL, 33186
G19000041482 THE RE SOCIETY EXPIRED 2019-04-01 2024-12-31 - 12973 SW 112TH ST NUM255, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 11430 N Kendall Drive, Suite 109, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-11-09 11430 N Kendall Drive, Suite 109, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-11-09 Izadpanah, Moe -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 11430 N Kendall Drive, Suite 109, MIAMI, FL 33176 -
LC NAME CHANGE 2019-04-19 THE RE SOCIETY LLC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-11-09
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-14
LC Name Change 2019-04-19
Foreign Limited 2019-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
31200.00
Total Face Value Of Loan:
31200.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31551.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State