Search icon

ROYAL LIVING REST HOME, INC.

Company Details

Entity Name: ROYAL LIVING REST HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2000 (25 years ago)
Document Number: P00000012608
FEI/EIN Number 650978031
Address: 2926-28 SW 2ND STREET, MIAMI, FL, 33125
Mail Address: 2926-28 SW 2ND STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255534590 2007-06-06 2012-02-08 2926 SW 2ND ST, MIAMI, FL, 331351329, US 2926 SW 2ND ST, MIAMI, FL, 331351329, US

Contacts

Phone +1 305-649-7334

Authorized person

Name BARBARA PEREZ
Role PRESIDENT
Phone 3056497334

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8886
State FL
Is Primary Yes
Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number 8886
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 140769400
State FL

Agent

Name Role Address
PEREZ BARBARA Agent 2926-28 SW 2ND STREET, MIAMI, FL, 33125

President

Name Role Address
PEREZ BARBARA President 2926-28 SW 2ND STREET, MIAMI, FL, 33125

Secretary

Name Role Address
PEREZ BARBARA Secretary 2926-28 SW 2ND STREET, MIAMI, FL, 33125

Treasurer

Name Role Address
PEREZ BARBARA Treasurer 2926-28 SW 2ND STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 PEREZ, BARBARA No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 2926-28 SW 2ND STREET, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2001-05-18 2926-28 SW 2ND STREET, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 2926-28 SW 2ND STREET, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2359047905 2020-06-11 0455 PPP 2926 SW 2ND ST, MIAMI, FL, 33135-1329
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10835
Loan Approval Amount (current) 10835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33135-1329
Project Congressional District FL-27
Number of Employees 2
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10978.68
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State