Search icon

RELIANCE IMPEX, INC. - Florida Company Profile

Company Details

Entity Name: RELIANCE IMPEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIANCE IMPEX, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000134491
FEI/EIN Number 010802443

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

Address: 400 Sunny isle Blvd, # 906, Sunny isles Beach, FL, 33160, US
Mail Address: 400 Sunny isle Blvd, # 906, Sunny isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bastian Pascal President 8101 Biscayne Blvd, MIAMI, FL, 33138
BASTIAN PASCAL Agent 8101 BISCAYNE BLVD - STE. 516, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061929 RISSANTI EXPIRED 2013-06-19 2018-12-31 - 3319 KING GEORGE DR., ORLANDO, FL, 32835
G10000041492 RISSANTI EXPIRED 2010-05-11 2015-12-31 - P.O.BOX 1298, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-16 400 Sunny isle Blvd, # 906, Sunny isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-06-16 400 Sunny isle Blvd, # 906, Sunny isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-06-29 BASTIAN, PASCAL -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 8101 BISCAYNE BLVD - STE. 516, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
Off/Dir Resignation 2021-06-29
Reg. Agent Change 2021-06-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745067706 2020-05-01 0455 PPP 16600 NW 54TH AVE UNIT 10, MIAMI GARDENS, FL, 33014-6105
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33014-6105
Project Congressional District FL-24
Number of Employees 1
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12586.99
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State