Search icon

RADIO ICONS INC. - Florida Company Profile

Company Details

Entity Name: RADIO ICONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIO ICONS 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000096982
FEI/EIN Number 800511142

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

Address: 11111 BISCAYNE BLVD, SUITE 415, BUILDING 1, MIAMI, FL, 33181, US
Mail Address: 11111 BISCAYNE BLVD, SUITE 415, BUILDING 1, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ERIC Chief Executive Officer 11111 BISCAYNE BLVD, MIAMI, FL, 33181
COHEN ERIC S Agent 11111 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 11111 BISCAYNE BLVD, SUITE 415, BUILDING 1, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-03-13 11111 BISCAYNE BLVD, SUITE 415, BUILDING 1, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 11111 BISCAYNE BLVD, SUITE 415 BUILDING 1, MIAMI, FL 33181 -
AMENDMENT 2010-06-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State