Search icon

RELENTLESS RECOVERY CORP - Florida Company Profile

Company Details

Entity Name: RELENTLESS RECOVERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELENTLESS RECOVERY 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: 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: 30 Sep 2011 (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: P11000086089
FEI/EIN Number 352424223

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

Address: 1100 NE 125TH ST, NORTH MIAMI, FL, 33161, US
Mail Address: 1100 ne 125th st, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEZEAU ROBERT A President 4001 Washington st, HOLLYWOOD, FL, 33021
BEZEAU ROBERT A Agent 1100 ne 125th st, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026232 FLORIDA RENOVATIONS AND REMODELING LLC EXPIRED 2016-03-11 2021-12-31 - 135 WESTON ROAD, # 107, WESTON, FL, 33326
G16000014108 A1 HOME RESTORATION LLC EXPIRED 2016-02-08 2021-12-31 - 4001 WASHINGTON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 1100 NE 125TH ST, Suite 104, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-01-05 1100 NE 125TH ST, Suite 104, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 1100 ne 125th st, Suite 104, NORTH MIAMI, FL 33161 -
AMENDMENT 2017-07-03 - -
MERGER 2016-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000163167
MERGER 2016-01-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000157975

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-06
Amendment 2017-07-03
ANNUAL REPORT 2017-01-04
Merger 2016-08-02
Merger 2016-01-25
ANNUAL REPORT 2016-01-20
Off/Dir Resignation 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486287404 2020-05-04 0455 PPP 1100 NE 125TH ST STE 104, NORTH MIAMI, FL, 33161
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 1
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5893.25
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State