Search icon

THE REAL ESTATE EMPIRE GROUP INC.

Company Details

Entity Name: THE REAL ESTATE EMPIRE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2001 (23 years ago)
Document Number: P01000087243
FEI/EIN Number 651135802
Address: 10200 NW 25 ST, Suite 100A, DORAL, FL, 33172, US
Mail Address: 10200 NW 25 ST, Suite 100A, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANON LINDA Agent 1081 NW 127 CT, MIAMI, FL, 33182

Vice President

Name Role Address
CASTANON LINDA Vice President 1081 NW 127 CT, MIAMI, FL, 33182

President

Name Role Address
Castanon Jesus S President 8164 SW 171 St, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042093 REEG ACTIVE 2022-04-04 2027-12-31 No data 10200 NW 25 ST SUITE A 100, DORAL, FL, 33172
G12000072898 REAL ESTATE EMPIRE INTERNATIONAL EXPIRED 2012-07-23 2017-12-31 No data 10200 NW 25TH ST SUITE A-100, DORAL, FL, 33172
G11000100637 REAL ESTATE EMPIRE EXPIRED 2011-10-13 2016-12-31 No data 10200 N.W. 25TH STREET, SUITE A100, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 10200 NW 25 ST, Suite 100A, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2024-02-09 10200 NW 25 ST, Suite 100A, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 1081 NW 127 CT, MIAMI, FL 33182 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001210219 LAPSED 08-10877 CC 05 MIAMI-DADE COUNTY 2008-09-10 2014-05-26 $7454.59 MELODY, INC., 5454 NW 77TH COURT, MIAMI, FL 33166
J08900023387 LAPSED 08-CA-06446 CIR CIV DIV DADE CTY 2008-01-28 2013-12-18 $29573.60 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9504668604 2021-03-26 0455 PPS 10200 NW 25th St Ste 100A, Doral, FL, 33172-5919
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48513.85
Loan Approval Amount (current) 48513.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5919
Project Congressional District FL-28
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48713.22
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State