Search icon

CRITERIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CRITERIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRITERIA GROUP, 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: 01 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Feb 2011 (14 years ago)
Document Number: L10000102918
FEI/EIN Number 273595995

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

Address: 801 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCATO RIVAS RAIMUNDO E Managing Member 801 BRICKELL AVE, MIAMI, FL, 33131
QUINTERO LACALLE LEONARDO A Managing Member 801 BRICKELL AVE, MIAMI, FL, 33131
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 WORLDWIDE CORPORATE ADMINISTRATORS -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 801 BRICKELL AVE, SUITE 1620, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-25 801 BRICKELL AVE, SUITE 1620, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2011-02-24 CRITERIA GROUP, LLC -
LC AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State