Search icon

RELIANCE TRANSPORT SERVICE INC - Florida Company Profile

Company Details

Entity Name: RELIANCE TRANSPORT SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIANCE TRANSPORT SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2015 (9 years ago)
Document Number: P15000093098
FEI/EIN Number 47-5622321

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

Address: 8367 West 14th Ct, Hialeah, FL, 33014, US
Mail Address: 8367 West 14th Ct, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez David President 8367 West 14th Ct, Hialeah, FL, 33014
Gonzalez David Agent 8367 West 14th Ct, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 8367 West 14th Ct, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-06-11 8367 West 14th Ct, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-06-11 Gonzalez, David -
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 8367 West 14th Ct, Hialeah, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6505317704 2020-05-01 0455 PPP 14127 SW 51ST LN, MIRAMAR, FL, 33027-5976
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1146
Loan Approval Amount (current) 1146
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33027-5976
Project Congressional District FL-25
Number of Employees 1
NAICS code 488999
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 1153.03
Forgiveness Paid Date 2020-12-15
1990598409 2021-02-03 0455 PPS 14127 SW 51st Ln, Miramar, FL, 33027-5976
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1147
Loan Approval Amount (current) 1147
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5976
Project Congressional District FL-25
Number of Employees 1
NAICS code 488510
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 1153.1
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State