Search icon

RHEE GLOBAL SOURCING, INC. - Florida Company Profile

Company Details

Entity Name: RHEE GLOBAL SOURCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHEE GLOBAL SOURCING, 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: 20 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000043781
FEI/EIN Number 84-2231186

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

Address: 18853 SW 24th St., Miramar, FL, 33029, US
Mail Address: 18853 SW 24th St., Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE BEONG H President 18853 SW 24th St., Miramar, FL, 33029
LEE BEONG H Agent 18853 SW 24th St., Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 18853 SW 24th St., Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 18853 SW 24th St., Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-04-12 18853 SW 24th St., Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964908808 2021-04-20 0455 PPS 5422 NW 110th Ave, Doral, FL, 33178-3905
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3905
Project Congressional District FL-26
Number of Employees 1
NAICS code 523130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13224.25
Forgiveness Paid Date 2022-02-01
7904648304 2021-01-28 0455 PPP 5422 NW 110th Ave, Doral, FL, 33178-3905
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3905
Project Congressional District FL-26
Number of Employees 1
NAICS code 523130
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13253.01
Forgiveness Paid Date 2022-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State