Entity Name: | RCN/RADIO KLARIDAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCN/RADIO KLARIDAD, 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: | 04 Nov 1996 (28 years ago) |
Date of dissolution: | 16 Sep 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Sep 2019 (6 years ago) |
Document Number: | P96000090472 |
FEI/EIN Number |
650720483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 654 Madison Avenue, Suite 2201, NEW YORK, NY, 10065, US |
Mail Address: | 654 Madison Avenue, Suite 2201, NEW YORK, NY, 10065, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LUIS G | Director | AVE. DE LAS AMERICAS #65-82, BOGOTA, COLUMBIA, OC |
UJUETA JUAN F | Director | AVE. DE LAS AMERICAS #65-82, BOGOTA, COLUMBIA, OC |
GIRALDO JULIAN | Director | 1333 H ST NW SUITE 8W, WASHINGTON, DC, 20005 |
GALARZA LUCIA | Administrator | 654 Madison Ave, New York, NY, 10065 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2019-09-16 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RCN INTERNATIONAL, INC.. MERGER NUMBER 700000196307 |
REGISTERED AGENT NAME CHANGED | 2019-06-13 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 654 Madison Avenue, Suite 2201, NEW YORK, NY 10065 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 654 Madison Avenue, Suite 2201, NEW YORK, NY 10065 | - |
REINSTATEMENT | 2019-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2003-06-27 | - | - |
AMENDMENT | 2003-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000030359 | LAPSED | 00-6674-CC-26 | MIAMI-DADE COUNTY COURT | 2001-10-04 | 2006-11-13 | $10,256.56 | WORLDCOM INTERNATIONAL DATA SERVICES, INC. FKA WESTERN, 201 CENTINNIAL AVENUE, KC-314, PISCATAWAY, NJ 08854 |
Name | Date |
---|---|
Merger | 2019-09-23 |
REINSTATEMENT | 2019-06-13 |
Amendment | 2003-06-30 |
REINSTATEMENT | 2003-06-27 |
DEBIT MEMO | 2001-07-19 |
REINSTATEMENT | 2001-03-28 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-03-10 |
ANNUAL REPORT | 1997-07-31 |
AMENDMENT | 1997-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State