Search icon

RED TELECOM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RED TELECOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED TELECOM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L08000039831
FEI/EIN Number 800328368

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

Address: 12320 SW 97 St, Miami, FL, 33186, US
Mail Address: 57 Habersham Cove DR NW, Atlanta, GA, 30305, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RED TELECOM, LLC, COLORADO 20241805178 COLORADO

Key Officers & Management

Name Role Address
VASQUEZ JUAN P Manager 57 Habersham Cove DR NW, Atlanta, GA, 30305
OLIVIA DE LA SALAS Agent 12320 SW 97TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-18 12320 SW 97 St, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-10-01 OLIVIA, DE LA SALAS -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 12320 SW 97 St, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 12320 SW 97TH ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-08-20
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State