Search icon

R2M MARKETING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: R2M MARKETING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R2M MARKETING SOLUTIONS 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: 02 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2024 (a year ago)
Document Number: P18000021167
FEI/EIN Number 82-4547202

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

Address: 12360 SW 132nd Ct, Miami, FL, 33186, US
Mail Address: 28742 SW 134th Ct, Homestead, FL, 33033, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERO ANDY President 28742 SW 134th Ct, Homestead, FL, 33033
AGUERO ANDY Director 28742 SW 134th Ct, Homestead, FL, 33033
Aguero Andy Agent 12360 SW 132nd Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 12360 SW 132nd Ct, STE 215, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-01-06 12360 SW 132nd Ct, STE 215, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-01-06 Aguero, Andy -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 12360 SW 132nd Ct, STE 215, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285126 TERMINATED 1000000890746 DADE 2021-06-04 2031-06-09 $ 679.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-13
Domestic Profit 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526827406 2020-05-04 0455 PPP 16213 Sw 58 Ter, Miami, FL, 33193
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062
Loan Approval Amount (current) 4062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33193-1000
Project Congressional District FL-28
Number of Employees 3
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4122.93
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State