Search icon

RELIEF INTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: RELIEF INTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIEF INTERPRISE, 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 Oct 2004 (21 years ago)
Date of dissolution: 13 Jan 2014 (11 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Jan 2014 (11 years ago)
Document Number: P04000137440
FEI/EIN Number 201780986

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

Address: 7801 SW 24 ST SUITE 122, MIAMI, FL, 33155
Mail Address: 7801 SW 24 ST SUITE 122, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDAZ ALBERTO President 7801 SW 24 ST SUITE 122, MIAMI, FL, 33155
ORDAZ ALBERTO Agent 7801 SW 24 ST SUITE 122, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-03 7801 SW 24 ST SUITE 122, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 7801 SW 24 ST SUITE 122, MIAMI, FL 33155 -
AMENDMENT 2011-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 7801 SW 24 ST SUITE 122, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-06-19 ORDAZ, ALBERTO -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2014-01-13
ANNUAL REPORT 2011-03-11
Amendment 2011-02-03
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-11-27
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State