Search icon

RELIABLE WASTE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE WASTE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE WASTE SERVICES, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000063294
FEI/EIN Number 161671010

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

Address: 7000 NW 53 TR., MIAMI, FL, 33166
Mail Address: 7000 NW 53 TR., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTUVE NORYS President 7000 NW 53 TR., MIAMI, FL, 33166
ALTUVE NORYS Director 7000 NW 53 TR., MIAMI, FL, 33166
LARA LUIS F Treasurer 7000 NW 53 TR., MIAMI, FL, 33166
LARA LUIS F Secretary 7000 NW 53 TR., MIAMI, FL, 33166
LARA LUIS F Director 7000 NW 53 TR., MIAMI, FL, 33166
ALTUVE LISSET Vice President 7000 NW 53 TR, MIAMI, FL, 33166
ALTUVE LISSET Director 7000 NW 53 TR, MIAMI, FL, 33166
LARA LUIS F Agent 7000 NW 53 TR., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-27 7000 NW 53 TR., MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-27 7000 NW 53 TR., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-10-27 7000 NW 53 TR., MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-01-16 - -
AMENDMENT 2004-10-06 - -
AMENDMENT 2004-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001011473 LAPSED 10-16394 CA 13 11TH CIRCUIT, MIAMI-DADE 2010-06-09 2020-11-23 $288,476.79 EDGEFIELD HOLDINGS, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2010-03-01
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-03-24
Amendment 2008-01-16
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-25
Amendment 2004-10-06
Amendment 2004-07-07
ANNUAL REPORT 2004-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State