Search icon

REAL SYSTEMS, INC. - Florida Company Profile

Company Details

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

REAL SYSTEMS, 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: 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: 20 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: P99000045976
FEI/EIN Number 650948627

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

Address: 8950 SW 74TH CT, Miami, FL, 33156, US
Mail Address: 8950 SW 74TH CT, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEJAS SANDY Agent 8950 SW 74TH CT, Miami, FL, 33156
Bormey Annalie Officer 8950 SW 74TH CT, Miami, FL, 33156
CEJAS SANDY President 8950 SW 74TH CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 8950 SW 74TH CT, 2246, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-03-31 8950 SW 74TH CT, 2246, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 8950 SW 74TH CT, 2246, Miami, FL 33156 -
AMENDMENT 2022-09-06 - -
REGISTERED AGENT NAME CHANGED 2022-09-06 CEJAS, SANDY -
AMENDMENT 2006-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-02-15
Off/Dir Resignation 2022-09-06
Reg. Agent Resignation 2022-09-06
Amendment 2022-09-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324397704 2020-05-01 0455 PPP 7500 NW 25TH ST STE 211, MIAMI, FL, 33122
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31190
Loan Approval Amount (current) 31190
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 561621
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31461.7
Forgiveness Paid Date 2021-03-18
4035818409 2021-02-05 0455 PPS 7500 NW 25th St Ste 211, Miami, FL, 33122-1714
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35687
Loan Approval Amount (current) 35687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1714
Project Congressional District FL-26
Number of Employees 4
NAICS code 541519
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35956.1
Forgiveness Paid Date 2021-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State