Search icon

ALL FLORIDA RADIATORS, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA RADIATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA 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: 26 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000062101
FEI/EIN Number 651024237

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

Address: 2032 NW 95TH STREET, MIAMI, FL, 33147, US
Mail Address: 2032 NW 95TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHO SANDY President 791 N.E. 77TH STREET, MIAMI, FL, 33138
RAMOS OLGA Vice President 10115 NW 30 AVE, MIAMI, FL, 33147
RAMOS OLGA Agent 10115 NW 30TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-05-20 2032 NW 95TH STREET, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-18 2032 NW 95TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2003-08-18 10115 NW 30TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2002-05-03 RAMOS, OLGA -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State