Search icon

RADTECH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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