Search icon

RADMART HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: RADMART HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADMART 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: 06 May 2016 (9 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P16000041105
FEI/EIN Number 81-2941047

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

Address: 540 SW 91st ave, MIAMI, FL, 33174, US
Mail Address: 540 SW 91st ave, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLANI CHANDNI President 540 SW 91st ave, MIAMI, FL, 33174
TOLANI CHANDNI Secretary 540 SW 91st ave, MIAMI, FL, 33174
TOLANI CHANDNI Treasurer 540 SW 91st ave, MIAMI, FL, 33174
TOLANI CHANDNI Director 540 SW 91st ave, MIAMI, FL, 33174
TOLANI CHANDNI Agent 540 SW 91st ave, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 540 SW 91st ave, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-05-28 540 SW 91st ave, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 540 SW 91st ave, MIAMI, FL 33174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State