Search icon

RELIABLE TRADE INC

Company Details

Entity Name: RELIABLE TRADE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: P15000074322
FEI/EIN Number 47-5036251
Address: 11112 N. NEBRASKA AVE, TAMPA, FL 33612
Mail Address: 11112 N. NEBRASKA AVE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALWREIKAT, ANAS Agent 11112 N. NEBRASKA AVE, TAMPA, FL 33612

Vice President

Name Role Address
ALFAGEEH, ALI Vice President 11112 N. NEBRASKA AVE, TAMPA, FL 33612

PRESIDENT

Name Role Address
ALWREIKAT, ANAS PRESIDENT 11112 N NEBRASKA AVE, TAMPA, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135634 NEW TAMPA AUTO ACTIVE 2021-10-08 2026-12-31 No data 11112 N NEBRASKA AVE, TAMPA, FL, 33612
G15000094193 NEW TAMPA AUTO EXPIRED 2015-09-14 2020-12-31 No data 20209 RAVENS END DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 11112 N. NEBRASKA AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-03-31 11112 N. NEBRASKA AVE, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 11112 N. NEBRASKA AVE, TAMPA, FL 33612 No data
ARTICLES OF CORRECTION 2015-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294187707 2020-05-01 0455 PPP 11112 N NEBRASKA AVE, TAMPA, FL, 33612-5729
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33612-5729
Project Congressional District FL-15
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5101.45
Forgiveness Paid Date 2021-02-25
8018428308 2021-01-29 0455 PPS 11112 N Nebraska Ave, Tampa, FL, 33612-5729
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060
Loan Approval Amount (current) 5060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5729
Project Congressional District FL-15
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5087.59
Forgiveness Paid Date 2021-08-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State