Entity Name: | RELIABLE IMAGING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELIABLE IMAGING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jul 2008 (17 years ago) |
Document Number: | P08000067101 |
FEI/EIN Number |
263026375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 SW 62 AVENUE #525, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 7000 SW 62 AVENUE #525, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ LUIS D | President | 954 SW 36 Court, MIAMI, FL, 33135 |
PEREZ LUIS D | Agent | 954 SW 36 Court, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 954 SW 36 Court, APT 401, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 7000 SW 62 AVENUE #525, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 7000 SW 62 AVENUE #525, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State