Search icon

RELIANT CAPITAL GROUP 1 INC. - Florida Company Profile

Company Details

Entity Name: RELIANT CAPITAL GROUP 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIANT CAPITAL GROUP 1 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: P12000014430
FEI/EIN Number 45-4503543

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

Address: 7520 SW 57 AVENUE, SUITE G, MIAMI, FL, 33143, US
Mail Address: 7520 SW 57 AVENUE, SUITE G, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA JOSE J President 7520 SW 57 AVENUE SUITE G, MIAMI, FL, 33143
Figueroa Jose Agent 100 SE 2ND STREET, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038643 RELIANT CAPITAL GROUP EXPIRED 2012-04-24 2017-12-31 - 7520 SW 76 TERRACE, SUITE F, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 7520 SW 57 AVENUE STE G, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Figueroa , Jose -
CHANGE OF MAILING ADDRESS 2016-04-14 7520 SW 57 AVENUE, SUITE G, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7520 SW 57 AVENUE, SUITE G, MIAMI, FL 33143 -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State