Search icon

RADIANT OIL COMPANY - Florida Company Profile

Company Details

Entity Name: RADIANT OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIANT OIL COMPANY 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: 01 Jan 1926 (99 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: 110988
FEI/EIN Number 590414360

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

Address: 2990 N W 24TH ST, MIAMI, FL, 33142
Mail Address: 2990 N W 24TH ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ORESTES President 2990 N.W. 24TH ST, MIAMI, FL, 33142
ROZENCWAIG, NADEL & FERRERO-CARR, LLP Agent 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-01-20 ROZENCWAIG, NADEL & FERRERO-CARR, LLP -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2004-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 2990 N W 24TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2000-05-09 2990 N W 24TH ST, MIAMI, FL 33142 -
REINSTATEMENT 1988-12-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000579151 TERMINATED 1000000793499 DADE 2018-08-10 2038-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000205850 TERMINATED 1000000708297 DADE 2016-03-16 2036-03-23 $ 315.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000834557 TERMINATED 1000000307044 MIAMI-DADE 2013-04-26 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State