Search icon

RELIANCE WHOLESALE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RELIANCE WHOLESALE, 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: 02 Jan 2008 (18 years ago)
Document Number: F08000000001
FEI/EIN Number 203460248

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

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

Key Officers & Management

Name Role Address
NAVARRO JOSUE M President 13801 SW 119 AVE, MIAMI, FL, 33186
NAVARRO JOSUE M Treasurer 13801 SW 119 AVE, MIAMI, FL, 33186
NAVARRO JOSUE M Director 13801 SW 119 AVE, MIAMI, FL, 33186
HUGHES JOHN I Agent 8821 SW 69 COURT, MIAMI, FL, 33156

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
305-661-6460
Contact Person:
STEPHANIE GONZALEZ
Ownership and Self-Certifications:
Hispanic American
User ID:
P0761562

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4DNN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
LOAINA MATOS
Corporate URL:
www.reliancewholesale.com

Form 5500 Series

Employer Identification Number (EIN):
203460248
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

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 - 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 -
CHANGE OF MAILING ADDRESS 2021-04-12 13801 SW 119 AVE, MIAMI, FL 33186 -

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 2025-02-12
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B51522P00000101
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14185.00
Base And Exercised Options Value:
14185.00
Base And All Options Value:
14185.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-07-11
Description:
TB MEDICATIONS PO#142
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C26222P1367
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
60005.00
Base And Exercised Options Value:
60005.00
Base And All Options Value:
60005.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-06-01
Description:
CONTRAST SOLUTIONS
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
75N90021P00265
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22050.00
Base And Exercised Options Value:
22050.00
Base And All Options Value:
22050.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2021-03-04
Description:
RELIANCE WHOLESALE, INC.:1304054 [21-006247] NITRILE GLOVES
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
617127.50
Total Face Value Of Loan:
617127.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617127.5
Current Approval Amount:
617127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
623434.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State