Search icon

RELENTLESS RECOVERY CORP

Company Details

Entity Name: RELENTLESS RECOVERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000086089
FEI/EIN Number 352424223
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

Agent

Name Role Address
BEZEAU ROBERT A Agent 1100 ne 125th st, NORTH MIAMI, FL, 33161

President

Name Role Address
BEZEAU ROBERT A President 4001 Washington st, HOLLYWOOD, FL, 33021

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 No data 135 WESTON ROAD, # 107, WESTON, FL, 33326
G16000014108 A1 HOME RESTORATION LLC EXPIRED 2016-02-08 2021-12-31 No data 4001 WASHINGTON ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 1100 NE 125TH ST, Suite 104, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2020-01-05 1100 NE 125TH ST, Suite 104, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 1100 ne 125th st, Suite 104, NORTH MIAMI, FL 33161 No data
AMENDMENT 2017-07-03 No data No data
MERGER 2016-08-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000163167
MERGER 2016-01-25 No data 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

Date of last update: 03 Feb 2025

Sources: Florida Department of State