Search icon

RADEL USA OF FLORIDA LLC

Company Details

Entity Name: RADEL USA OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2015 (10 years ago)
Date of dissolution: 18 Oct 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Oct 2017 (7 years ago)
Document Number: L15000120811
FEI/EIN Number 47-4590033
Address: 8300 PINES BLVD, PEMBROKE PINES, FL, 33024, US
Mail Address: 8300 PINES BLVD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAYGOZA DE LEON JOSE F Agent 8300 PINES BLVD, HOLLYWOOD, FL, 33024

Manager

Name Role Address
RAYGOZA DE LEON JOSE FRANCISCO Manager 8300 PINES BLVD, PEMBROKE PINES, FL, 33024
ORNELAS MINAZATA VIVIANA Manager 8300 PINES BLVD, PEMBROKE PINES, FL, 33024
GUTIERREZ CORONA ERIK Manager 8300 PINES, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078179 MY TIERRA RESTAURANT EXPIRED 2015-07-28 2020-12-31 No data 8300 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CONVERSION 2017-10-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P17000084248. CONVERSION NUMBER 500000175195
CHANGE OF MAILING ADDRESS 2017-06-20 8300 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-20 8300 PINES BLVD, HOLLYWOOD, FL 33024 No data
LC AMENDMENT 2015-10-14 No data No data
LC AMENDMENT 2015-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000662462 TERMINATED 1000000765044 BROWARD 2017-12-04 2037-12-06 $ 3,030.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000066433 TERMINATED 1000000733227 BROWARD 2017-01-25 2037-02-02 $ 4,502.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000052003 TERMINATED 1000000732419 BROWARD 2017-01-17 2027-01-26 $ 419.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000635619 TERMINATED 1000000722727 BROWARD 2016-09-19 2026-09-21 $ 527.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000635627 TERMINATED 1000000722729 BROWARD 2016-09-19 2036-09-21 $ 1,572.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-04-29
LC Amendment 2015-10-14
LC Amendment 2015-08-19
Florida Limited Liability 2015-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State