Search icon

RELIABLE TAX EXPERTS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RELIABLE TAX EXPERTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE TAX EXPERTS, 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: 28 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000103468
FEI/EIN Number 453730248

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

Address: 3600 S. State Road, Miramar, FL, 33023, US
Mail Address: 3600 S. state Road 7, MIAMI, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE LAFAYETTE L President 16815 NW 25TH AVE, MIAMI, FL, 33056
VANCE LAFAYETTE L Agent State road 7, MIAMI, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 State road 7, MIAMI, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-03-13 3600 S. State Road, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 3600 S. State Road, Miramar, FL 33023 -
REINSTATEMENT 2021-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 VANCE, LAFAYETTE L -
REINSTATEMENT 2017-01-18 - -

Documents

Name Date
REINSTATEMENT 2021-03-13
REINSTATEMENT 2019-03-26
REINSTATEMENT 2017-01-18
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-05
REINSTATEMENT 2013-12-10
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2012-01-27
REINSTATEMENT 2011-11-10
Domestic Profit 2010-12-28

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28332.50
Total Face Value Of Loan:
28332.50
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24567.00
Total Face Value Of Loan:
24567.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28332.5
Current Approval Amount:
28332.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28808.64
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24567
Current Approval Amount:
24567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24956.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State