Search icon

R3L ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: R3L ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R3L ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000008923
FEI/EIN Number 83-3397437

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

Mail Address: 6420 NW 5TH WAY, FORT LAUDERDALE, FL, 33309, US
Address: 1222 SW HERALD RD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VZ ACCOUNTING SERVICES INC Agent -
ALMONOR RAYNAL President 1222 SW HERALD RD, PORT SAINT LUCIE, FL, 34953
ALMONOR LOURNA D Vice President 1222 SW HERALD RD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1222 SW HERALD RD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-06-29 1222 SW HERALD RD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-06-29 VZ ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6420 NW 5TH WAY, FORT LAUDERDALE, FL 33309 -
ARTICLES OF CORRECTION 2019-02-06 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
Articles of Correction 2019-02-06
Domestic Profit 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084827707 2020-05-01 0455 PPP 5581 BOYNTON PL, BOYNTON BEACH, FL, 33437
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-0900
Project Congressional District FL-22
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2527.9
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State