Search icon

R. & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: R. & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. & COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Oct 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 1998 (27 years ago)
Document Number: M61682
FEI/EIN Number 650018002

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

Address: 5300 ISLAND BLVD, AVENTURA, FL, 33160
Mail Address: 4350 Hillcrest Dr, Hollywood, FL, 33021, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVERMAN RICHARD President 4350 Hillcrest Dr, Hollywood, FL, 33021
BRAVERMAN RICHARD Agent 4350 Hollywood, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027881 RICHARD & COMPANY ACTIVE 2015-03-17 2025-12-31 - 4350 HILLCREST DR APT 410, HOLLYWOOD, FL, 33021
G14000069892 R. & COMPANY, INC. EXPIRED 2014-07-06 2019-12-31 - P.O. BOX 601182, MIAMI, FL, 33160
G13000012312 R & COMPANY EXPIRED 2013-02-04 2018-12-31 - P.O BOX 601182, MIAMI, FL, 33160
G09000141723 PROSPAY AVENTURA EXPIRED 2009-08-03 2014-12-31 - 2951 NE 185TH STREET, APT 2003, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 5300 ISLAND BLVD, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4350 Hollywood, # 410, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 5300 ISLAND BLVD, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2006-07-11 BRAVERMAN, RICHARD -
NAME CHANGE AMENDMENT 1998-10-15 R. & COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572028406 2021-02-17 0455 PPP 5300 Island Blvd, Aventura, FL, 33160-4913
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-4913
Project Congressional District FL-24
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55658.78
Forgiveness Paid Date 2022-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State