Search icon

REAL ESTATE SYSTEMS INTEGRATOR, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE SYSTEMS INTEGRATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE SYSTEMS INTEGRATOR, 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: 09 Nov 1994 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000082025
FEI/EIN Number 650539281

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

Mail Address: 78 SW 7TH ST STE 500, MIAMI, FL, 33130, US
Address: 560 LINCOLN RD., STE 203, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOHN C President 560 LINCOLN RD., STE 203, MIAMI BEACH, FL, 33139
HERNANDEZ JOHN C Agent 560 LINCOLN RD., STE 203, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109295 RESI INC EXPIRED 2017-10-03 2022-12-31 - 560 LINCOLN ROAD, SUITE 203, MIAMI BEACH, FL, 33139
G10000034097 RESI INTERACTIVE MARKETING EXPIRED 2010-04-19 2015-12-31 - 360 GRECO AVENUE, SUITE 200, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-01 560 LINCOLN RD., STE 203, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 560 LINCOLN RD., STE 203, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 560 LINCOLN RD., STE 203, MIAMI BEACH, FL 33139 -
NAME CHANGE AMENDMENT 1997-05-07 REAL ESTATE SYSTEMS INTEGRATOR, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000345780 TERMINATED 2011-12994-CA DADE COUNTY CIRCUIT COURT 2011-06-01 2016-06-03 $29,854.64 INVESTMENT RETRIEVERS, INC., POST OFFICE BOX 4733, EL DORADO HILLS, CA 95762

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184087707 2020-05-01 0455 PPP 661 NE 55th Terrace, MIAMI, FL, 33137
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) 37840
Loan Approval Amount (current) 37840
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541512
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 38270.58
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State