Search icon

RELIABLE MANAGEMENT SERVICES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RELIABLE MANAGEMENT SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIABLE MANAGEMENT SERVICES GROUP, 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: 08 Jan 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: L13000003411
FEI/EIN Number 46-1712629

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

Address: 1007 N. FEDERAL HWY #223, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1007 N. FEDERAL HWY #223, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEKHKANOV MARAT Manager 1007 N. FEDERAL HWY #223, FORT LAUDERDALE, FL, 33304
DEKHKANOV MARAT Agent 1007 N. FEDERAL HWY #223, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 1007 N. FEDERAL HWY #223, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-01-22 1007 N. FEDERAL HWY #223, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1007 N. FEDERAL HWY #223, FORT LAUDERDALE, FL 33304 -
LC DISSOCIATION MEM 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991668508 2021-03-10 0455 PPS 100 Bayview Dr Apt 1907, Sunny Isles Beach, FL, 33160-4742
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17292
Loan Approval Amount (current) 17292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4742
Project Congressional District FL-24
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17381.07
Forgiveness Paid Date 2021-09-15
6258577703 2020-05-01 0455 PPP 100 BAYVIEW DR APT 1907, SUNNY ISL BCH, FL, 33160-4742
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27291
Loan Approval Amount (current) 27291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNNY ISL BCH, MIAMI-DADE, FL, 33160-4742
Project Congressional District FL-24
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17446.44
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State