Search icon

RELIANCE CONSULTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RELIANCE CONSULTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIANCE CONSULTING SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L10000067728
FEI/EIN Number APPLIED FOR

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

Address: 13611, SOUTH DIXIE HWY, MIAMI, FL, 33176, US
Mail Address: 13611 S Dixie Hwy, MIAMI, FL, 33157, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SANDOVAL SUSAN Manager 13611 S Dixie Hwy, MIAMI, FL, 33176
MARTINEZ SANDOVAL SUSAN Agent 13611 S Dixie Hwy, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 13611 S Dixie Hwy, #416, Miami, FL 33176 -
LC STMNT OF RA/RO CHG 2021-08-13 - -
REGISTERED AGENT NAME CHANGED 2021-08-13 MARTINEZ SANDOVAL, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 13611, SOUTH DIXIE HWY, #416, MIAMI, FL 33176 -
LC AMENDMENT 2021-07-27 - -
CHANGE OF MAILING ADDRESS 2016-03-29 13611, SOUTH DIXIE HWY, #416, MIAMI, FL 33176 -
REINSTATEMENT 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-07
CORLCRACHG 2021-08-13
LC Amendment 2021-07-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State