Search icon

DATUM RADIX LLC - Florida Company Profile

Company Details

Entity Name: DATUM RADIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATUM RADIX LLC 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: 05 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000056638
FEI/EIN Number 824605991

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

Address: 11091 SW 117TH CT., MIAMI, FL, 33186, US
Mail Address: 11091 SW 117TH CT., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA LUIS Chief Executive Officer 11091 SW 117TH CT., MIAMI, FL, 33186
BATISTA LUIS Agent 11091 SW 117TH CT., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099982 OPENEDCLOUD LLC ACTIVE 2022-08-24 2027-12-31 - 11091 SW 117TH CT., MIAMI, FL, 33186
G22000051980 PRETTYBEADS AND MORE ACTIVE 2022-04-25 2027-12-31 - 11091 SW 117TH CT., MIAMI, FL, 33186
G20000164145 CASCNET TECHNOLOGIES ACTIVE 2020-12-28 2025-12-31 - 11091 SW 117TH CT., MIAMI, FL, 33186
G20000160808 GOGOV.US ACTIVE 2020-12-17 2025-12-31 - 11091 SW 117TH CT., MIAMI, FL, 33186
G20000036346 OPENED CLOUD ACTIVE 2020-03-29 2025-12-31 - 11091 SW 117TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-21
Florida Limited Liability 2018-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State