Search icon

RTE TITLE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RTE TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2006 (19 years ago)
Document Number: P06000157017
FEI/EIN Number 208115767
Address: 2800 BISCAYNE BLVD,, SUITE 500, MIAMI, FL, 33137, US
Mail Address: 2800 BISCAYNE BLVD,, SUITE 500, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIME VIVIAN A Vice President 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
JAIME VIVIAN A Director 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
ZARETSKY LOUIS D Vice President 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
ZARETSKY LOUIS D Director 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
LIEBER OREN President 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
LIEBER OREN Director 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
HERNANDEZ HILDA Vice President 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
HERNANDEZ HILDA Director 2800 BISCAYNE BLVD,, MIAMI, FL, 33137
ZARETSKY LOUIS D Agent 2800 BISCAYNE BLVD,, MIAMI, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
208115767
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 2800 BISCAYNE BLVD,, SUITE 500, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-26 2800 BISCAYNE BLVD,, SUITE 500, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-07-26 2800 BISCAYNE BLVD,, SUITE 500, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91650.00
Total Face Value Of Loan:
91650.00
Date:
2020-04-07
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:
86200.00
Total Face Value Of Loan:
86200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$91,650
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,325.45
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $91,649
Jobs Reported:
8
Initial Approval Amount:
$86,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,825.84
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $64,650
Utilities: $21,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State