Search icon

RELIANCE WHOLESALE, INC.

Company Details

Entity Name: RELIANCE WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jan 2008 (17 years ago)
Document Number: F08000000001
FEI/EIN Number 203460248
Address: 13801 SW 119 AVE, MIAMI, FL, 33186, US
Mail Address: 13801 SW 119 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: TENNESSEE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELIANCE WHOLESALE INC. 401(K) PLAN 2023 203460248 2024-07-23 RELIANCE WHOLESALE INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13801 SW 119 AVE., MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2022 203460248 2023-09-06 RELIANCE WHOLESALE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13801 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2021 203460248 2022-07-13 RELIANCE WHOLESALE INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13801 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing PAMELA POWELL
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2020 203460248 2021-07-01 RELIANCE WHOLESALE INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662191591
Plan sponsor’s address 13801 SW 119 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing ISABEL TOUCHETTE
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2019 203460248 2021-05-25 RELIANCE WHOLESALE INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13801 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing PAMELA POWELL
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2019 203460248 2020-10-30 RELIANCE WHOLESALE INC. 50
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13967 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing PAMELA POWELL
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2018 203460248 2019-07-09 RELIANCE WHOLESALE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13967 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing PAMELA POWELL
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2017 203460248 2018-06-25 RELIANCE WHOLESALE INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13967 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing PAMELA POWELL
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2016 203460248 2017-05-16 RELIANCE WHOLESALE INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13967 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing DANNA HAMMAC
Valid signature Filed with authorized/valid electronic signature
RELIANCE WHOLESALE INC. 401(K) PLAN 2015 203460248 2016-06-03 RELIANCE WHOLESALE INC. 31
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 424210
Sponsor’s telephone number 8662101591
Plan sponsor’s address 13967 SW 119 AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing DANNA HAMMAC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUGHES JOHN I Agent 8821 SW 69 COURT, MIAMI, FL, 33156

President

Name Role Address
NAVARRO JOSUE M President 13801 SW 119 AVE, MIAMI, FL, 33186

Treasurer

Name Role Address
NAVARRO JOSUE M Treasurer 13801 SW 119 AVE, MIAMI, FL, 33186

Director

Name Role Address
NAVARRO JOSUE M Director 13801 SW 119 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002900040 RELIANCE MEDICAL WHOLESALE EXPIRED 2008-01-02 2013-12-31 No data 9655 SOUTH DIXIE HWY., SUITE 300, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 13801 SW 119 AVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-04-12 13801 SW 119 AVE, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
SAMANTHA GODFREY, VS RELIANCE WHOLESALE, INC., 3D2012-0535 2012-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-75790

Parties

Name SAMANTHA GODFREY
Role Appellant
Status Active
Representations RICHARD S. ROSS
Name RELIANCE WHOLESALE, INC.
Role Appellee
Status Active
Representations COURTNEY B. WILSON, Alan J. Kluger
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ BY ORDER OF THE COURTORDERED that the stipulation of dismissal is recognized by the Court, and this non-final appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2012-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ stipulation for dismissal of appeal
On Behalf Of RELIANCE WHOLESALE, INC.
Docket Date 2012-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RELIANCE WHOLESALE, INC.
Docket Date 2012-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SAMANTHA GODFREY
Docket Date 2012-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMANTHA GODFREY
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and appendix
On Behalf Of SAMANTHA GODFREY
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 envelopes
Docket Date 2012-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and appendix
On Behalf Of SAMANTHA GODFREY
Docket Date 2012-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMANTHA GODFREY

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State