Search icon

RADONIC CORP.

Company Details

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

Agent

Name Role Address
DIEZ CLARA E Agent 3011 SW 192 AV, MIRAMAR, FL, 33029

Chief Executive Officer

Name Role Address
RADONIC MARCOS A Chief Executive Officer 4421 Poinciana St., Ft Lauderdale, FL, 33308

Vice Chairman

Name Role Address
DE NUNZIO MARIA DEL CARMVC/VP Vice Chairman 4421 Poinciana St., Lauderdale By The Sea, FL, 33308

Vice President

Name Role Address
DE NUNZIO MARIA DEL CARMVC/VP Vice President 4421 Poinciana St., Lauderdale By The Sea, FL, 33308

Events

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

Documents

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