Search icon

R2 BUILDERS INC - Florida Company Profile

Company Details

Entity Name: R2 BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R2 BUILDERS 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: 06 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: P07000043084
FEI/EIN Number 208815369

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

Address: 10750 NW 138TH STREET, Hialeah Gardens, FL, 33018, US
Mail Address: 10750 NW 138TH STREET, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RODOLFO RJR Vice President 10750 NW 138TH STREET, Hialeah Gardens, FL, 33018
RODRIGUEZ RODOLFO RSR President 10750 NW 138TH STREET, Hialeah Gardens, FL, 33018
RODRIGUEZ RODOLFO R Agent 10750 NW 138TH STREET, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 10750 NW 138TH STREET, suite 5, Hialeah Gardens, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 10750 NW 138TH STREET, UNIT 5, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-01-19 10750 NW 138TH STREET, UNIT 5, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2013-03-25 RODRIGUEZ, RODOLFO R -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
Amendment 2019-07-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343653796 0418800 2018-12-06 8071 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-12-06
Emphasis L: FALL, P: FALL
Case Closed 2019-05-23

Related Activity

Type Inspection
Activity Nr 1365372
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-04-19
Abatement Due Date 2019-04-25
Current Penalty 1023.0
Initial Penalty 1705.0
Final Order 2019-05-17
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: On or about 12/06/2018, at 8071 West Oakland Park Blvd, employees were using a ladder from a scaffold to the roof deck that did not extend at least 3-feet above the roof deck exposing them to a fall from the ladder to the scaffold platform.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949898503 2021-03-10 0455 PPS 10750 NW 138th St Unit 5, Hialeah Gardens, FL, 33018-1168
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20215
Loan Approval Amount (current) 20215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1168
Project Congressional District FL-26
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20323.55
Forgiveness Paid Date 2021-09-23
9327377308 2020-05-01 0455 PPP 10750 NW 138TH ST UNIT 5, HIALEAH, FL, 33018-1168
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20214
Loan Approval Amount (current) 20214
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1168
Project Congressional District FL-26
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20391.77
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State