Search icon

RELIABLE AUTOMOTIVE CARE INC - Florida Company Profile

Company Details

Entity Name: RELIABLE AUTOMOTIVE CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE AUTOMOTIVE CARE 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: 25 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: P09000071311
FEI/EIN Number 270806588

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

Address: 342 NW 171 STREET, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 342 NW 171 STREET, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON MARYLU Secretary 18801 NW 77TH CT, HIALEAH, FL, 33015
PATTERSON MARYLU Treasurer 18801 NW 77TH CT, HIALEAH, FL, 33015
PATTERSON MARYLU Agent 342 NW 171 STREET, NORTH MIAMI BEACH, FL, 33169
PATTERSON MARYLU President 18801 NW 77TH CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 342 NW 171 STREET, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 342 NW 171 STREET, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-03-03 342 NW 171 STREET, NORTH MIAMI BEACH, FL 33169 -
AMENDMENT 2013-04-16 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 PATTERSON, MARYLU -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061477 TERMINATED 1000000876076 DADE 2021-02-04 2041-02-10 $ 20,001.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000277982 TERMINATED 1000000711315 DADE 2016-04-20 2036-04-28 $ 2,915.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000459103 TERMINATED 1000000659070 MIAMI-DADE 2015-04-03 2035-04-17 $ 570.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000496389 TERMINATED 1000000602312 MIAMI-DADE 2014-03-26 2034-05-01 $ 1,873.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001602391 TERMINATED 1000000471088 MIAMI-DADE 2013-10-23 2033-10-31 $ 597.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001451120 LAPSED 1000000520951 MIAMI-DADE 2013-09-26 2023-10-03 $ 568.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001324426 TERMINATED 1000000467653 MIAMI-DADE 2013-08-28 2033-09-05 $ 2,517.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000671561 TERMINATED 1000000476791 DADE 2013-02-28 2033-04-04 $ 20,572.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000238173 TERMINATED 1000000260910 DADE 2012-03-26 2032-03-28 $ 3,358.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000837257 TERMINATED 1000000244772 DADE 2011-12-19 2031-12-21 $ 5,414.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2352487404 2020-05-05 0455 PPP 342 NW 172 ST, NORTH MIAMI, FL, 33169
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9962
Loan Approval Amount (current) 9962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10026.07
Forgiveness Paid Date 2021-02-12
4843548507 2021-02-26 0455 PPS 342 NW 172 St, North Miami, FL, 33169
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12752.5
Loan Approval Amount (current) 12752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33169
Project Congressional District FL-24
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12914.26
Forgiveness Paid Date 2022-06-21

Date of last update: 01 May 2025

Sources: Florida Department of State