Search icon

RELU CO.

Company Details

Entity Name: RELU CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000078533
FEI/EIN Number 47-2002367
Address: 7827 NW 15TH STREET, MIAMI, FL 33126
Mail Address: 7827 NW 15TH STREET, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
RECINOS, EDISON President 7827 NW 15TH STREET, MIAMI, FL 33126

Director

Name Role Address
RECINOS, EDISON Director 7827 NW 15TH STREET, MIAMI, FL 33126
LUCAS, OFELIA Director 7827 NW 15TH STREET, MIAMI, FL 33126

Vice President

Name Role Address
LUCAS, OFELIA Vice President 7827 NW 15TH STREET, MIAMI, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007472 PDR OF THE GABLES EXPIRED 2017-01-20 2022-12-31 No data 1539 NW 79TH AVE, DORAL, FL, 33126
G15000130312 PAUL DAVIS OF THE GABLES ACTIVE 2015-12-24 2026-12-31 No data 7827 NW 15TH STREET, MIAMI, FL, 33126
G15000023540 PAUL DAVIS EMERGENCY SERVICES OF THE GABLES, FL ACTIVE 2015-03-04 2026-12-31 No data 7827 NW 15TH STREET, DORAL, FL, 33126
G14000103850 PAUL DAVIS EMERGENCY SERVICES OF HIALEAH EXPIRED 2014-10-13 2019-12-31 No data 16886 W AINTREE DR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 7827 NW 15TH STREET, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-08-21 7827 NW 15TH STREET, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2019-08-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-03
Reg. Agent Change 2019-08-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-01-14
Domestic Profit 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441857104 2020-04-13 0455 PPP 7827 NW 15th St, DORAL, FL, 33126-1109
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155102.3
Loan Approval Amount (current) 155102.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-1109
Project Congressional District FL-26
Number of Employees 18
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156882.79
Forgiveness Paid Date 2021-06-08
7409478402 2021-02-11 0455 PPS 7827 NW 15th St, Doral, FL, 33126-1109
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155102.3
Loan Approval Amount (current) 155102.3
Undisbursed Amount 0
Franchise Name Dog Training Elite
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1109
Project Congressional District FL-26
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156513.09
Forgiveness Paid Date 2022-01-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State