Search icon

RDX ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: RDX ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDX ENTERPRISES, CORP. 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000068583
FEI/EIN Number 263009833

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

Address: 17657 SW 11 ST, Pembroke Pines, FL, 33029, US
Mail Address: 17657 SW 11 ST, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FELIBERTO President 17657 SW 11 ST, Pembroke Pines, FL, 33029
GARCIA FELIBERTO Agent 17657 SW 11 ST, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 17657 SW 11 ST, Pembroke Pines, FL 33029 -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 17657 SW 11 ST, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2016-10-19 17657 SW 11 ST, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2016-10-19 GARCIA, FELIBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-09-15 - -
AMENDMENT 2010-07-29 - -
AMENDMENT 2010-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000948423 TERMINATED 1000000490632 MIAMI-DADE 2013-05-08 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000247966 TERMINATED 1000000416953 MIAMI-DADE 2012-12-26 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-15
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State