Search icon

RADIANTCOM, CORP. - Florida Company Profile

Company Details

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

RADIANTCOM, 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: 30 Nov 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P92000009046
FEI/EIN Number 300158379

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

Address: 6856 NW 77 CT, MIAMI, FL, 33166
Mail Address: 6856 NW 77 CT, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRIA ULYSSES President 6856 NW 77 CT, MIAMI, FL, 33166
ECHEVERRIA ULYSSES Director 6856 NW 77 CT, MIAMI, FL, 33166
ECHEVERRIA ULYSSES Agent 6856 NW 77 CT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008897 COMPRA-EXPRESS EXPIRED 2012-01-15 2017-12-31 - 9802 NW 80TH AVE, # D-23, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-07-02 ECHEVERRIA, ULYSSES -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 6856 NW 77 CT, MIAMI, FL 33166 -
REINSTATEMENT 2014-05-01 - -
CHANGE OF MAILING ADDRESS 2014-05-01 6856 NW 77 CT, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 6856 NW 77 CT, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2012-01-03 - -
PENDING REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
Reinstatement 2012-01-03
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-30
REINSTATEMENT 2005-09-28
ANNUAL REPORT 2004-01-24
Amendment 2003-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State