Search icon

RADAMEL CORP - Florida Company Profile

Company Details

Entity Name: RADAMEL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADAMEL 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: 03 Nov 2015 (10 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: P15000090334
FEI/EIN Number 30-0887431

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

Address: 7480 EXCITEMENT DR UNIT 303, KISSIMMEE, FL, 34747, US
Mail Address: 7480 EXCITEMENT DR UNIT 303, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPAT CONSULTING CORP Agent -
DE MELLO JUNIOR JOSE FERREIRA President 7480 EXCITEMENT DR UNIT 303, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-24 EXPAT CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7480 EXCITEMENT DR UNIT 303, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-05-01 7480 EXCITEMENT DR UNIT 303, KISSIMMEE, FL 34747 -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-01-05
Domestic Profit 2015-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State