Search icon

ROBIN RILE FINE ART, INC. - Florida Company Profile

Company Details

Entity Name: ROBIN RILE FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBIN RILE FINE ART, 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: 31 Dec 2008 (16 years ago)
Document Number: P09000000250
FEI/EIN Number 264165552

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

Address: 9898 SW 114 ST, MIAMI, FL, 33176, US
Mail Address: 9898 SW 114 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTH REED V President 9898 SW 114 ST, MIAMI, FL, 33176
BARROW KATHLEEN T Vice President 9898 SW 114 ST, MIAMI, FL, 33176
SERRANO RALPH Agent 9425 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 9898 SW 114 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-03-15 9898 SW 114 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-02-20 SERRANO, RALPH -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 9425 SW 72 ST, SUITE 233, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058224 TERMINATED 1000000914071 DADE 2022-01-25 2042-02-02 $ 2,369.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758198106 2020-07-20 0455 PPP 9898 SW 114 St, MIAMI, FL, 33176-4146
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7321.17
Loan Approval Amount (current) 7321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-4146
Project Congressional District FL-27
Number of Employees 2
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7361.52
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State