Search icon

RPR EMPIRE CORP - Florida Company Profile

Company Details

Entity Name: RPR EMPIRE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPR EMPIRE CORP 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: 30 Jul 2008 (17 years ago)
Document Number: P08000071842
FEI/EIN Number 800230171

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

Address: 6780 NW 37th Ct., Miami, FL, 33147, US
Mail Address: 19707 Turnberry Way, Apt 27L, MIAMI, FL, 33180, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPR EMPIRE CORP 401(K) PLAN 2023 800230171 2024-06-27 RPR EMPIRE CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 812320
Sponsor’s telephone number 7865472572
Plan sponsor’s address 6780 NW 37TH CT, MIAMI, FL, 331476537

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing REBECA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
RPR EMPIRE CORP 401(K) PLAN 2022 800230171 2023-07-23 RPR EMPIRE CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 812320
Sponsor’s telephone number 7865472572
Plan sponsor’s address 6780 NW 37TH CT, MIAMI, FL, 331476537

Signature of

Role Plan administrator
Date 2023-07-23
Name of individual signing REBECA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
RPR EMPIRE CORP 401(K) PLAN 2022 800230171 2023-07-04 RPR EMPIRE CORP 26
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 812320
Sponsor’s telephone number 7865472572
Plan sponsor’s address 6780 NW 37TH CT, MIAMI, FL, 331476537

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing REBECA RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rodriguez Rebeca President 19707 Turnberry Way, Aventura, FL, 33180
Manor Ofer Chief Executive Officer 19707 Turnberry Way, Aventura, FL, 33180
RODRIGUEZ REBECA Agent 19707 Turnberry Way, Apt 27L, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120790 BLUE STAR LINEN SERVICE & PRODUCTS ACTIVE 2016-11-07 2026-12-31 - 19707 TURNBERRY WAY, APT 27L, AVENTURA, FL, 33180
G11000009369 I LIKE MY HEALTH EXPIRED 2011-01-24 2016-12-31 - 210 NE 48TH TERRACE, MIAMI, FL, 33137
G09000176642 MISS CLEANERS EXPIRED 2009-11-18 2014-12-31 - 830 ALIBABA AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 6780 NW 37th Ct., Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 19707 Turnberry Way, Apt 27L, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-11-29 6780 NW 37th Ct., Miami, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8967448305 2021-01-30 0455 PPS 1700 NE 105th St Apt 412, Miami Shores, FL, 33138-2141
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105875
Loan Approval Amount (current) 105875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2141
Project Congressional District FL-24
Number of Employees 65
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 106722.35
Forgiveness Paid Date 2021-11-24
8922177002 2020-04-09 0455 PPP 6780 NW 37th Ct, MIAMI, FL, 33147-6510
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-6510
Project Congressional District FL-26
Number of Employees 35
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 130888.26
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State