Search icon

REDAY INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: REDAY INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDAY INTERNATIONAL, 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: 24 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000027379
FEI/EIN Number 81-2050699

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

Address: 12454 SW 117 COURT, MIAMI, FL, 33186, US
Mail Address: 12454 SW 117 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORANZO RENALDO President 9385 SW 171 STREET, MIAMI, FL, 33196
DUNKLEY LINDSAY G Agent 14100 PALMETTO FRONTAGE RD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-25 12454 SW 117 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-09-25 12454 SW 117 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-09-25 DUNKLEY, LINDSAY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-19 - -

Documents

Name Date
ANNUAL REPORT 2020-02-27
REINSTATEMENT 2019-09-25
Amendment 2016-04-19
Domestic Profit 2016-03-24

Date of last update: 03 May 2025

Sources: Florida Department of State