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