Search icon

RDLK CORP. - Florida Company Profile

Company Details

Entity Name: RDLK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDLK CORP. 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: 23 Aug 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S75476
FEI/EIN Number 650286736

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

Address: 8855 NW 35TH LANE, MIAMI, FL, 33122, US
Mail Address: 8855 NW 35TH LANE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN STEVEN Agent 9400 SOUTH DADELAND BLVD STE 600, MIAMI, FL, 33156
ELKAYAM, RAPHAEL Director 8855 NW 35TH LANE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-10-13 RDLK CORP. -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 8855 NW 35TH LANE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1998-05-20 8855 NW 35TH LANE, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 9400 SOUTH DADELAND BLVD STE 600, SUITE 1225, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1996-02-16 SILVERMAN, STEVEN -
NAME CHANGE AMENDMENT 1991-12-04 P.T.M. INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-03
Name Change 1998-10-13
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State