Search icon

RDMD, INC. - Florida Company Profile

Company Details

Entity Name: RDMD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDMD, 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 Nov 1996 (28 years ago)
Date of dissolution: 02 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: P96000096956
FEI/EIN Number 650716705

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

Address: 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020, US
Mail Address: 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ROSE President 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020
YOUNG MICHAEL Vice President 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020
YOUNG ROSE Agent 2858 STIRLING ROAD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049881 A1 ALARM SUPPLY EXPIRED 2019-04-23 2024-12-31 - 1712 N.W. 82ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 2858 STIRLING ROAD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2018-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 YOUNG, ROSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 2858 STIRLING ROAD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-04-22 2858 STIRLING ROAD, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-02
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-11-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912QM06P0017 2008-07-18 2005-12-06 2005-12-06
Unique Award Key CONT_AWD_W912QM06P0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CONTROL SYSTEM
NAICS Code 922160: FIRE PROTECTION
Product and Service Codes 1210: FIRE CONTROL DIRECTORS

Recipient Details

Recipient RDMD, INC
UEI FEHVHLMF5BZ4
Legacy DUNS 010117674
Recipient Address 1712 NW 82ND AVE, MIAMI, 33126, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State