Search icon

RELE LIB COMMUNICATIONS, CORP. - Florida Company Profile

Company Details

Entity Name: RELE LIB COMMUNICATIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELE LIB COMMUNICATIONS, CORP. 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: 05 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P08000099346
FEI/EIN Number 261127644

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

Address: 10465 NW 7TH AVENUE, MIAMI, FL, 33150
Mail Address: 10465 NW 7TH AVENUE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-MARY GERARD CSR President 10465 NW 7TH AVENUE, MIAMI, FL, 33150
TOUSSAINT FREDELINE Vice President 10465 NW 7TH AVENUE, MIAMI, FL, 33150
JEAN-MARY ROBERT C Agent 10465 NW 7TH AVENUE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147652 SAYLESS CAR RENTAL ACTIVE 2023-12-06 2028-12-31 - 10465 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-30 JEAN-MARY, ROBERT C -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-08-12 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001239400 TERMINATED 1000000501643 DADE 2013-05-29 2023-08-07 $ 1,120.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001047704 TERMINATED 1000000388494 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000387440 TERMINATED 1000000419069 MIAMI-DADE 2013-02-06 2033-02-13 $ 1,175.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State