Search icon

THE RADS GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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