Search icon

RELIANCE HEALTHCARE NETWORK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RELIANCE HEALTHCARE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: M17000003899
FEI/EIN Number 82-1317953

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

Address: 401 N Ashley Dr Unit 173319, Tampa, FL, 33672, US
Mail Address: 401 N Ashley Dr Unit 173319, Tampa, FL, 33672, US
ZIP code: 33672
City: Tampa
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROMERO CARLOS Co 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
ROMERO CARLOS Chairman 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
Martinez Roberto Co 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
Martinez Roberto Chairman 401 N Ashley Dr Unit 173319, Tampa, FL, 33672
- Agent -

National Provider Identifier

NPI Number:
1770008773

Authorized Person:

Name:
DR. CARLOS ROMERO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 401 N Ashley Dr Unit 173319, Tampa, FL 33672 -
CHANGE OF MAILING ADDRESS 2024-02-02 401 N Ashley Dr Unit 173319, Tampa, FL 33672 -
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2021-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-10-10
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-21
Foreign Limited 2017-05-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
215657.00
Total Face Value Of Loan:
215657.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$215,657
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,591.92
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $215,657

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State