Search icon

RESTAURANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RESTAURANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jun 1992 (33 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: P39240
FEI/EIN Number 65-0308534

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

Address: 5200 Waterford District Drive, Suite 300, Miami, FL, 33126, US
Mail Address: 5200 Waterford District Drive, Suite 300, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NEIKIRK JOEL Secretary 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
SCHUSTER TODD Chairman of the Board 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
BONET LISA Vice President 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
BONET LISA Chairman 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
NEIKIRK JOEL President 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
NEIKIRK JOEL CE 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
WEBSTER PATRICK Treasurer 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
WEBSTER PATRICK Founder 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
SUTTON JOHN Vice President 5200 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2024-08-07 - -
ARTICLES OF CORRECTION 2024-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 5200 Waterford District Drive, Suite 300, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-10 5200 Waterford District Drive, Suite 300, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-06-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
STATEMENT OF FACT 2024-08-13
AMENDED ANNUAL REPORT 2024-08-05
Amendment to Application 2024-07-30
STATEMENT OF FACT 2024-07-26
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
Off/Dir Resignation 2022-12-22
ANNUAL REPORT 2022-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039637105 2020-04-11 0455 PPP 5200 Blue Lagoon Dr Ste 300, MIAMI, FL, 33126-2022
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1898147.5
Loan Approval Amount (current) 1898147.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33126-2022
Project Congressional District FL-27
Number of Employees 82
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1911148.51
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State