Search icon

RESTCOM, LLC - Florida Company Profile

Company Details

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

RESTCOM, 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: 25 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L11000010439
FEI/EIN Number 980688312

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

Mail Address: 1000 Brickell Ave., Suite 300, Miami, FL, 33131, US
Address: Diagonal 6, 12-42 Zona 10, Edificio Design Center, Guatemala City, 01010, GT
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE TEZANOS MATIAS Manager 3A AV. 13-78 Zona 10, Guatemala City, 01010
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 Diagonal 6, 12-42 Zona 10, Edificio Design Center, Torre II, Of 1103, Guatemala City 01010 GT -
CHANGE OF MAILING ADDRESS 2024-12-12 Diagonal 6, 12-42 Zona 10, Edificio Design Center, Torre II, Of 1103, Guatemala City 01010 GT -
REGISTERED AGENT NAME CHANGED 2024-12-12 AGI Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-12-12
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State