Search icon

RADI-STEEL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RADI-STEEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADI-STEEL SERVICES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 1981 (44 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: F37175
FEI/EIN Number 592097792

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

Address: 8340 SW 81 LN, MIAMI, FL, 33143, US
Mail Address: 8340 SW 81 LN, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAN GLADYS Secretary 8340 SW 81 LN, MIAMI, FL, 33143
Vidan Susana Auth 12 Pell PL, Stamford, CT, 06905
VIDAN ORESTES Agent 8340 SW 81 LN, MIAMI, FL, 33143
VIDAN, ORESTES President 8340 SW 81 LN, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-04 8340 SW 81 LN, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-08-04 8340 SW 81 LN, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-04 8340 SW 81 LN, MIAMI, FL 33143 -
REINSTATEMENT 1991-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1985-04-15 VIDAN, ORESTES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-08-04
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State