Search icon

RADELL ELECTRONICS, L.L.C. - Florida Company Profile

Company Details

Entity Name: RADELL ELECTRONICS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADELL ELECTRONICS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L02000034627
FEI/EIN Number 141865215

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

Address: 15715 S. DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 15715 S. DIXIE HWY., MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADELL GEORGE President 15715 S. DIXIE HWY, MIAMI, FL, 33157
RADELL GREGG Manager 15715 S. DIXIE HWY, MIAMI, FL, 33157
RADELL GEORGE Agent 15715 S. DIXIE HWY., MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08198900031 ELECTRONIC EQUIPMENT COMPANY EXPIRED 2008-07-16 2013-12-31 - 8869 S.W. 129TH TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-02 15715 S. DIXIE HWY, 410, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2013-02-02 15715 S. DIXIE HWY, 410, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 15715 S. DIXIE HWY., SUITE 414, MIAMI, FL 33157 -
REINSTATEMENT 2008-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2015-01-12
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-12
REINSTATEMENT 2008-07-16
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State