Entity Name: | RADONIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2010 (14 years ago) |
Date of dissolution: | 16 Feb 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Feb 2016 (9 years ago) |
Document Number: | F10000004551 |
FEI/EIN Number | 660582206 |
Address: | 6555 NW 9th Ave, Ft Lauderdale, FL, 33309, US |
Mail Address: | 6555 NW 9th Ave, Ft Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Name | Role | Address |
---|---|---|
DIEZ CLARA E | Agent | 3011 SW 192 AV, MIRAMAR, FL, 33029 |
Name | Role | Address |
---|---|---|
RADONIC MARCOS A | Chief Executive Officer | 4421 Poinciana St., Ft Lauderdale, FL, 33308 |
Name | Role | Address |
---|---|---|
DE NUNZIO MARIA DEL CARMVC/VP | Vice Chairman | 4421 Poinciana St., Lauderdale By The Sea, FL, 33308 |
Name | Role | Address |
---|---|---|
DE NUNZIO MARIA DEL CARMVC/VP | Vice President | 4421 Poinciana St., Lauderdale By The Sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-02-16 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000018685. CONVERSION NUMBER 500000158735 |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 6555 NW 9th Ave, Suite 202, Ft Lauderdale, FL 33309 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-02 | 6555 NW 9th Ave, Suite 202, Ft Lauderdale, FL 33309 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-14 | DIEZ, CLARA EMS. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 3011 SW 192 AV, MIRAMAR, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-12-02 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-02-16 |
Foreign Profit | 2010-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State