Search icon

REGENT ENTERPRISES CORP.

Company Details

Entity Name: REGENT ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: P97000031150
FEI/EIN Number 65-0743153
Address: 12902 SW 133 CT, SUITE A, MIAMI, FL 33186
Mail Address: 10901 SW 117 Ave, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICCARDI, GIOVANNI Agent 10901 SW 117 Ave, MIAMI, FL 33186

Director

Name Role Address
RICCARDI, GIOVANNI Director 10901 SW 117 Ave, MIAMI, FL 33186
RICCARDI, FLORENCE L Director 10901 SW 117 Ave, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129986 LEGER & ASSOCIATES EXPIRED 2019-12-09 2024-12-31 No data 10901 SW 117 AVENUE, MIAMI, FL, 33186
G12000013642 LEGER & ASSOCIATES EXPIRED 2012-02-08 2017-12-31 No data 11385-F SW 109 ROAD, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-24 12902 SW 133 CT, SUITE A, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 10901 SW 117 Ave, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 RICCARDI, GIOVANNI No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 12902 SW 133 CT, SUITE A, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3573798604 2021-03-17 0455 PPS 10901 SW 117th Ave, Miami, FL, 33186-3994
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19235
Loan Approval Amount (current) 19235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33186-3994
Project Congressional District FL-27
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19626.55
Forgiveness Paid Date 2023-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State