Entity Name: | RADTECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RADTECH, 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: | 22 Sep 1993 (32 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P93000066041 |
FEI/EIN Number |
650437572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8340 NW 30 TERRACE, MIAMI, FL, 33122 |
Mail Address: | 8340 NW 30 TERRACE, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASSIN SALOMON | Vice President | 9200 S.W 105 STREET, MIAMI, FL, 33176 |
MARTINEZ FERNANDO | Agent | 14631 BALGOWAN RD #203, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-02 | 8340 NW 30 TERRACE, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2007-01-02 | 8340 NW 30 TERRACE, MIAMI, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 1998-02-09 | MARTINEZ, FERNANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-09 | 14631 BALGOWAN RD #203, MIAMI, FL 33016 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002107836 | LAPSED | 06-21248-CA-22 | MIAMI-DADE CTY FL 11TH JUD CIR | 2009-06-11 | 2014-08-26 | $86,659.56 | APEX MARITIME CO. INC., 565 BREA CANYON ROAD, SUITE D, WALNUT, CA 91789 |
J06000278569 | TERMINATED | 06-2812 CA (11) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2006-11-13 | 2011-12-05 | $29,733.53 | SUNTRUST BANK, 1 S.E. 3RD AVENUE, MIAMI, FL 33131 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-11-05 |
ANNUAL REPORT | 2007-01-02 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-03-06 |
ANNUAL REPORT | 2003-01-13 |
Off/Dir Resignation | 2002-09-11 |
ANNUAL REPORT | 2002-01-30 |
ANNUAL REPORT | 2001-01-30 |
ANNUAL REPORT | 2000-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State