Search icon

RELENTLESS SOLUTIONS INC

Company Details

Entity Name: RELENTLESS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: P97000032355
FEI/EIN Number 650758103
Address: 1810 N.E. 144TH ST., SUITE 200, NORTH MIAMI, FL, 33181
Mail Address: 1810 N.E. 144TH ST., SUITE 200, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RELENTLESS SOLUTIONS 401(K) PLAN 2023 650758103 2024-07-23 RELENTLESS SOLUTIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3059197890
Plan sponsor’s address 1810 NE 144 STREET, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
RELENTLESS SOLUTIONS 401(K) PLAN 2022 650758103 2023-07-19 RELENTLESS SOLUTIONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3059197890
Plan sponsor’s address 1810 NE 144 STREET, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
RELENTLESS SOLUTIONS 401(K) PLAN 2021 650758103 2022-07-18 RELENTLESS SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3059197890
Plan sponsor’s address 1810 NE 144 STREET, NORTH MIAMI, FL, 33181

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing KAREN ZYRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEHAR JIM-BARRY Agent 1810 N.E. 144TH ST., NORTH MIAMI, FL, 33181

President

Name Role Address
BEHAR JIM-BARRY President 1810 N.E. 144TH ST., NORTH MIAMI, FL, 33181

Director

Name Role Address
BEHAR JIM-BARRY Director 1810 N.E. 144TH ST., NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089905 JIM-BARRY BEHAR INC. ACTIVE 2024-07-28 2029-12-31 No data 1810 NE 144TH STREET, SUITE 200, NORTH MIAMI, FL, 33181
G19000010269 RELENTLESS SOLUTIONS ACTIVE 2019-01-21 2029-12-31 No data 1810 NE 144TH ST., SUITE 200, NORTH MIAMI, FL, 33181
G14000118962 JIM-BARRY BEHAR INC. EXPIRED 2014-11-26 2019-12-31 No data 1810 NE 144TH STREET, NORTH MIAMI, FL, 33181
G09062900346 AB-WEB ACTIVE 2009-03-03 2029-12-31 No data 1810 NE 144TH STREET, SUITE 200, NORTH MIAMI, FL, 33181
G06342900115 POS-Q.COM ACTIVE 2006-12-08 2027-12-31 No data C/O RELENTLESS SOLUTIONS, INC., 1810 N.E. 144TH ST., N. MIAMI, FL, 33181
G03244900039 RELENTLESS COMPUTER SOLUTIONS ACTIVE 2003-08-30 2028-12-31 No data 1810 NE 144TH STREET, SUITE 200, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2014-10-27 RELENTLESS SOLUTIONS INC No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 1810 N.E. 144TH ST., SUITE 200, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2010-02-27 1810 N.E. 144TH ST., SUITE 200, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-27 1810 N.E. 144TH ST., SUITE 200, NORTH MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729688304 2021-01-21 0455 PPS 1810 NE 144th St Ste 200, North Miami, FL, 33181-1410
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143569.78
Loan Approval Amount (current) 143569.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1410
Project Congressional District FL-24
Number of Employees 13
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144790.12
Forgiveness Paid Date 2021-12-15
2830027303 2020-04-29 0455 PPP 1810 NE 144th St., Suite 200, MIAMI, FL, 33181-2240
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143500
Loan Approval Amount (current) 143500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33181-2240
Project Congressional District FL-24
Number of Employees 13
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144714.84
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State