Entity Name: | THE RADS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RADS GROUP, 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: | 11 Aug 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P97000069149 |
FEI/EIN Number |
650775411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12600 SW 120TH STREET, 115, MIAMI, FL, 33186 |
Mail Address: | 12600 SW 120TH STREET, 115, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORGE E | President | 12600 SW 120TH STREET, MIAMI, FL, 33186 |
PEREZ JORGE E | Vice President | 12600 SW 120TH STREET, MIAMI, FL, 33186 |
PEREZ RICARDO J | Treasurer | 12600 SW 120TH STREET, MIAMI, FL, 33186 |
PEREZ VIVIAN I | Secretary | 12600 SW 120TH STREET, MIAMI, FL, 33186 |
PEREZ JORGE E | Agent | 12600 SW 120TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-05 | 12600 SW 120TH STREET, 115, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-05 | 12600 SW 120TH STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2006-09-05 | 12600 SW 120TH STREET, 115, MIAMI, FL 33186 | - |
REINSTATEMENT | 2000-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-26 | PEREZ, JORGE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001251124 | LAPSED | 09-60477 CA 30 | MIAMI-DADE 11 JUDICIAL CIRCUIT | 2010-08-18 | 2018-08-15 | $353,330.57 | U.S. CENTURY BANK, 2301 NW 87TH AVENUE, DORAL FL 33172 |
J13001370148 | LAPSED | 2009-60477 CA 30 | MIAMI-DADE 11TH JUDICIAL CIRC. | 2010-05-18 | 2018-09-11 | $353,330.57 | U.S. CENTURY BANK, 2301 NW 87TH AVENUE, DORAL, FL 33172 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-08-27 |
ANNUAL REPORT | 2006-09-05 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-05-10 |
ANNUAL REPORT | 2001-05-07 |
REINSTATEMENT | 2000-11-30 |
REINSTATEMENT | 1999-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State