Search icon

RELIABLE CLEANING & MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE CLEANING & MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE CLEANING & MAINTENANCE INC. 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: 04 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000025628
FEI/EIN Number 161659682

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

Address: 2951 N W 151st Terrace, Opa Locka, FL, 33054, US
Mail Address: 2951 N W 151st Terrace, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE A President 2951 N W 151st Terrace, Opa Locka, FL, 33054
Castro Rodriguez Gloria E Exec 2951 N W 151st Terrace, Opa Locka, FL, 33054
RODRIGUEZ JOSE A Agent 2951 N W 151st Terrace, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004074 GLAMOUR AND MORE BEAUTY SHOP EXPIRED 2010-01-13 2015-12-31 - 6383 SHERIDAN STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2951 N W 151st Terrace, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-04-28 2951 N W 151st Terrace, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 2951 N W 151st Terrace, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2010-02-19 RODRIGUEZ, JOSE A -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State