Search icon

RADE TECHNOLOGY CORP.

Company Details

Entity Name: RADE TECHNOLOGY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
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

Agent

Name Role Address
M&C ACCOUNTING SERVICES Agent 8249 NW 36TH STREET, DORAL, FL, 33166

Vice President

Name Role Address
DELGADO CHACON RAUL Vice President 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

Treasurer

Name Role Address
RAMON JOSE ANTONIO Treasurer 102 NE 103rd Street, Miami Shores, FL, 33138

Director

Name Role Address
RAMON JOSE ANTONIO Director 102 NE 103rd Street, Miami Shores, FL, 33138

President

Name Role Address
BARO GIMENEZ FELIX President 102 NE 103rd Street, Miami Shores, FL, 33138

Secretary

Name Role Address
LANZA SUAREZ RUBEN Secretary 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-12 102 NE 103rd Street, Miami Shores, FL 33138 No data
AMENDMENT 2020-11-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-11 M&C ACCOUNTING SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 8249 NW 36TH STREET, SUITE 211, DORAL, FL 33166 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State