Search icon

REDNUM AUDIO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: REDNUM AUDIO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDNUM AUDIO HOLDINGS, 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: 27 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000062774
FEI/EIN Number 262899728

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

Address: 15132 PARK OF COMMERCE BLVD., JUPITER, FL, 33478
Mail Address: 15132 PARK OF COMMERCE BLVD., JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bryn Law Group Agent 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
MUNDER RYAN J Director 422 SUNSET ROAD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-31 Bryn Law Group -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 2 SOUTH BISCAYNE BOULEVARD, SUITE 2600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-24 15132 PARK OF COMMERCE BLVD., JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State