Search icon

RELYC USA CORP. - Florida Company Profile

Company Details

Entity Name: RELYC USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELYC USA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000087087
FEI/EIN Number 731658189

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

Address: 7547 W 24TH AVE, SUITE 200, HIALEAH, FL, 33016
Mail Address: 7547 W 24TH AVE, SUITE 200, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELVILLE CLAUDIA M Director 7547 W 24TH AVE STE 200, HIALEAH, FL, 33016
MELVILLE CLAUDIA M President 7547 W 24TH AVE STE 200, HIALEAH, FL, 33016
LEON WUILMER J Vice President 7547 W 24TH AVE STE 200, HIALEAH, FL, 33016
LEON WUILMER J Agent 7547 W 24TH AVE, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900243 RELYC USA ELECTRIC EXPIRED 2008-05-15 2013-12-31 - 15275 COLLIER BLVD, SUITE 201-266, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-13 7547 W 24TH AVE, SUITE 200, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-03-13 7547 W 24TH AVE, SUITE 200, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-13 7547 W 24TH AVE, SUITE 200, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-05-19 LEON, WUILMER J -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001071977 LAPSED 1000000512603 COLLIER 2013-05-17 2023-06-07 $ 1,899.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-12
Reg. Agent Change 2008-05-19
ANNUAL REPORT 2008-02-24
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-04
REINSTATEMENT 2003-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State