Search icon

REAL MASTERS CONSTRUCTION INC.

Company Details

Entity Name: REAL MASTERS CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jun 2009 (16 years ago)
Document Number: P09000054165
FEI/EIN Number 300563461
Address: 12915 SW 132ND AVENUE, MIAMI, FL, 33186
Mail Address: 12915 SW 132ND AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANNING ERNEST J Agent 13451 SW 47 St, MIAMI, FL, 33175

President

Name Role Address
LANNING ERNEST J President 13451 SW 47TH STREET, MIAMI, FL, 33715

Vice President

Name Role Address
Robinson Tracy C Vice President 12915 SW 132ND AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118683 RMC COMPANY INC ACTIVE 2021-09-15 2026-12-31 No data 12915 SW 132ND AVE, MIAMI, FL, 33186
G10000022889 RMC COMPANY INC. EXPIRED 2010-03-11 2015-12-31 No data 12915 SW 132 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 13451 SW 47 St, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2011-04-13 LANNING, ERNEST J No data
CONVERSION 2009-06-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000052276. CONVERSION NUMBER 700000097627

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393928501 2021-02-18 0455 PPS 12915 SW 132nd Ave, Miami, FL, 33186-5812
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609452
Loan Approval Amount (current) 609452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33186-5812
Project Congressional District FL-28
Number of Employees 50
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613616.59
Forgiveness Paid Date 2021-10-29
3077347200 2020-04-16 0455 PPP 12915 SW 132 AVE, MIAMI, FL, 33186
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 609452
Loan Approval Amount (current) 609452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33186-0100
Project Congressional District FL-28
Number of Employees 41
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615140.22
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State