Search icon

REP MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REP MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REP MANAGEMENT GROUP, 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: 16 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P03000006090
FEI/EIN Number 141878158

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

Address: 321 S. FEDERAL HWY, DANIA, FL, 33004, US
Mail Address: P O BOX 222365, HOLLYWOOD, FL, 33022, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS RICHARD E President 348 E. GARDEN COVE CIRCLE, DAVIE, FL, 33325
PALACIOS RICHARD E Treasurer 348 E. GARDEN COVE CIRCLE, DAVIE, FL, 33325
PALACIOS CHRISTINE A Vice President 348 E. GARDEN COVE CIRCLE, DAVIE, FL, 33325
PALACIOS RICHARD E Agent 348 E. GARDEN COVE CIRCLE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
AMENDMENT 2022-12-20 - -
AMENDMENT 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-16 PALACIOS, RICHARD E. -
REGISTERED AGENT ADDRESS CHANGED 2018-07-16 348 E. GARDEN COVE CIRCLE, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 321 S. FEDERAL HWY, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2010-03-11 321 S. FEDERAL HWY, DANIA, FL 33004 -
AMENDMENT AND NAME CHANGE 2003-04-04 REP MANAGEMENT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-09
Amendment 2022-12-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-03
Amendment 2018-07-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7182317202 2020-04-28 0455 PPP 321 S. Federal Hwy, Dania Beach, FL, 33004
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28751.45
Loan Approval Amount (current) 28751.45
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 Dania Beach, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29053.14
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State