Search icon

THE HOUSE OF RADIATORS, INC. - Florida Company Profile

Company Details

Entity Name: THE HOUSE OF RADIATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOUSE OF RADIATORS, 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: 19 Sep 1983 (42 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G59971
FEI/EIN Number 592318647

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

Address: 725 W FLAGLER STREET, MIAMI, FL, 33130-1219
Mail Address: 167 W 23rd ST, Hialeah, FL, 33010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERA RAMIRO President 9625 SW 48 ST, MIAMI, FL, 33165
YERA RAMIRO Agent 9625 SW 48 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-23 725 W FLAGLER STREET, MIAMI, FL 33130-1219 -
REGISTERED AGENT NAME CHANGED 2015-02-23 YERA, RAMIRO -
REINSTATEMENT 2015-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 9625 SW 48 ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 725 W FLAGLER STREET, MIAMI, FL 33130-1219 -
AMENDMENT 2001-11-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000573803 LAPSED 1000000231217 DADE 2011-08-29 2021-09-07 $ 355.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2015-02-23
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-27
Amendment 2001-11-27
ANNUAL REPORT 2001-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State