Search icon

RELIABLE DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE DEVELOPERS, 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: 20 Jun 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000054537
FEI/EIN Number 650846228

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

Address: 8201 SW 100 ST, MIAMI, FL, 33156
Mail Address: 8201 SW 100 ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FRANCISCO J Director 7941 S.W. 89TH TERRACE, MIAMI, FL, 33156
PENA ERELIO Director 3600 TOLEDO ST, CORAL GABLES, FL, 33134
HERNANDEZ FRANCISCO J Agent 8201 SW 100 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 8201 SW 100 ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-26 8201 SW 100 ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2004-03-26 8201 SW 100 ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2004-03-26 HERNANDEZ, FRANCISCO JSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000160228 LAPSED 03-06971 CA 06 CIRCUIT COURT 11TH JUDUCIAL CI 2003-04-01 2008-05-12 $113,011.01 FERNELY GARCIA, 14256 SW 47TH ST, MIAMI FL 33175

Documents

Name Date
REINSTATEMENT 2004-03-26
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-07-09
Domestic Profit Articles 1997-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State