Search icon

RAINMAKER GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RAINMAKER GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINMAKER GROUP INTERNATIONAL, 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: 30 Oct 2014 (10 years ago)
Document Number: P14000089204
FEI/EIN Number 47-2298021

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

Address: 1441 Brickell Ave, SUITE 1210, MIAMI, FL, 33131, US
Mail Address: 1441 Brickell Ave, SUITE 1210, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OIA LAW, LLC Agent -
HOLSCHNEIDER GABRIEL Director 1441 Brickell Avenue, MIAMI, FL, 33131
ESQUINO MAURICIO S Director 1441 Brickell Avenue, MIAMI, FL, 33131
LOZANO CRISOFORO A Director 1441 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 OIA LAW, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1441 Brickell Ave, SUITE 1210, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-27 1441 Brickell Ave, SUITE 1210, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8274718409 2021-02-13 0455 PPS 1441 Brickell Ave Ste 1210, Miami, FL, 33131-3429
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99900
Loan Approval Amount (current) 99900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33131-3429
Project Congressional District FL-27
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100579.88
Forgiveness Paid Date 2021-10-25
3925897205 2020-04-27 0455 PPP 1441 Brickell Ave Ste 1210, Miami, FL, 33131
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110700
Loan Approval Amount (current) 110700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33131-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 524292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111450.3
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State