Search icon

THE RE SOCIETY LLC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845787210 2020-04-28 0455 PPP 8501 SW 124th Avenue Suite 212A, Miami, FL, 33183
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33183-1000
Project Congressional District FL-28
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31551.87
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State