Search icon

RADE TECHNOLOGY CORP. - Florida Company Profile

Company Details

Entity Name: RADE TECHNOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: F16000001507
FEI/EIN Number 990361921

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

Address: 102 NE 103rd Street, Miami Shores, FL, 33138, US
Mail Address: 102 NE 103rd Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
M&C ACCOUNTING SERVICES Agent 8249 NW 36TH STREET, DORAL, FL, 33166
DELGADO CHACON RAUL Vice President 102 NE 103rd Street, Miami Shores, FL, 33138
RAMON JOSE ANTONIO Treasurer 102 NE 103rd Street, Miami Shores, FL, 33138
RAMON JOSE ANTONIO Director 102 NE 103rd Street, Miami Shores, FL, 33138
BARO GIMENEZ FELIX President 102 NE 103rd Street, Miami Shores, FL, 33138
LANZA SUAREZ RUBEN Secretary 102 NE 103rd Street, Miami Shores, FL, 33138
LANZA SUAREZ RUBEN Vice President 102 NE 103rd Street, Miami Shores, FL, 33138
HEMMERDE RICHARD J Vice President 102 NE 103rd Street, Miami Shores, FL, 33138
HEMMERDE RICHARD J Secretary 102 NE 103rd Street, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078063 RADETEC ACTIVE 2017-07-20 2027-12-31 - 8200 NW 27TH ST, STE 115, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 102 NE 103rd Street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-04-12 102 NE 103rd Street, Miami Shores, FL 33138 -
AMENDMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 M&C ACCOUNTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 8249 NW 36TH STREET, SUITE 211, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-25
Amendment 2020-11-02
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6939077407 2020-05-15 0455 PPP 8200 NW 27th Street, Ste 115, Doral, FL, 33195
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38359
Loan Approval Amount (current) 38359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33195-2133
Project Congressional District FL-26
Number of Employees 3
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38711.69
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State