Search icon

RJST FINANCIAL SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RJST FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2012 (13 years ago)
Document Number: P12000068917
FEI/EIN Number 46-0748097
Address: 17000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
Mail Address: 17000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sewnarine Shiveen Vice President 17000 South Dixie Highway, Miami, FL, 33157
SEWNARINE JUDY K Vice President 2301 South Ocean Drive Apt 2403, Hollywood, FL, 33019
BACHAN MATTHEW C Vice President 17000 SOUTH DIXIE HWY, MIAMI, FL, 33157
BACHAN TED Agent 17000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
BACHAN MABEL C Vice President 17000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
Sewnarine Ramraj President 17000 South Dixie Highway, Miami, FL, 33157
Bachan Ted Vice President 17000 South Dixie Highway, Miami, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069375 RJS LIQUORS STORE PALMETTO BAY ACTIVE 2020-06-19 2025-12-31 - 17000 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 BACHAN, TED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000120624 ACTIVE 1000000982289 DADE 2024-02-22 2044-02-28 $ 37,617.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-07
AMENDED ANNUAL REPORT 2017-11-28
ANNUAL REPORT 2017-02-06

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-05
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:
18507.00
Total Face Value Of Loan:
18507.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,507
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,775.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,804
Utilities: $780
Mortgage Interest: $2,923

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State