Search icon

R & D ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & D ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2002 (23 years ago)
Document Number: P02000103457
FEI/EIN Number 611428335
Address: 7447 NW 48th Street, MIAMI, FL, 33166, US
Mail Address: 7447 NW 48th Street, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHARRI RAFAEL President 7447 NW 48 St, MIAMI, FL, 33166
ECHARRI DANIEL Vice President 7447 NW 48 St, MIAMI, FL, 33166
ECHARRI RAFAEL Agent 7447 NW 48th Street, MIAMI, FL, 33166

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-403-7842
Contact Person:
RAFAEL ECHARRI
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3301595

Unique Entity ID

Unique Entity ID:
W3J5KNGZCM76
CAGE Code:
4RG04
UEI Expiration Date:
2026-06-19

Business Information

Activation Date:
2025-06-23
Initial Registration Date:
2007-05-11

Commercial and government entity program

CAGE number:
4RG04
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2030-06-23
SAM Expiration:
2026-06-19

Contact Information

POC:
RAFAEL ECHARRI

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 7447 NW 48th Street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-05-01 7447 NW 48th Street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 7447 NW 48th Street, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000002663 LAPSED 2014-5528 CC 26 (04) MIAMI-DADE COUNTY COURT 2014-12-22 2020-01-06 $9,745.05 HAIM GETTLER, 17720 SW 83RD AVE., MIAMI, FL 33157
J11000275102 TERMINATED 1000000213747 DADE 2011-04-28 2021-05-04 $ 6,074.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-05-31

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
245892.30
Total Face Value Of Loan:
245892.30
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:
245892.35
Total Face Value Of Loan:
245892.35
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:
245892.35
Total Face Value Of Loan:
245892.35
Date:
2013-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
862500.00
Total Face Value Of Loan:
862500.00
Date:
2009-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-15
Type:
Planned
Address:
1440 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-05-24
Type:
Prog Related
Address:
3236 NE 5TH STREET, POMPANO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$245,892.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,892.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$247,436.01
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $196,713.88
Utilities: $24,589.23
Mortgage Interest: $24,589.24
Jobs Reported:
17
Initial Approval Amount:
$245,892.3
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,892.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$247,599.89
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $245,890.3
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 403-7842
Add Date:
2009-06-19
Operation Classification:
Private(Property)
power Units:
10
Drivers:
14
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State