Search icon

RELIEF LOGISTICS CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: RELIEF LOGISTICS CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIEF LOGISTICS CONSULTANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000050903
FEI/EIN Number 46-3227238

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

Address: 6815 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 6815 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILONE ISORYS Managing Member 6815 BISCAYNE BLVD; STE 103-115, MIAMI, FL, 33138
Castillo Ramon L President 6815 Biscayne Blvd, Miami, FL, 33138
CASTILLO RAMON L Agent 333 N FALKENBURG RD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 6815 BISCAYNE BLVD, STE 103-115, MIAMI, FL 33138 -
LC AMENDMENT AND NAME CHANGE 2019-02-28 RESILIENCE FITNESS LLC -
CHANGE OF MAILING ADDRESS 2019-02-28 6815 BISCAYNE BLVD, STE 103-115, MIAMI, FL 33138 -
LC AMENDMENT AND NAME CHANGE 2018-12-03 RELIEF LOGISTICS CONSULTANTS, LLC -
REGISTERED AGENT NAME CHANGED 2018-12-03 CASTILLO, RAMON L -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2019-02-28
LC Amendment and Name Change 2018-12-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State