Search icon

RED SKY GLOBAL TELECOM, LLC - Florida Company Profile

Company Details

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

RED SKY GLOBAL 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: 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000080064
FEI/EIN Number 452764153

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

Address: 14359 Miramar Pkwy, SUITE 123, MIRAMAR, FL, 33027, US
Mail Address: 14359 Miramar Pkwy, SUITE 123, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RARICK & ASSOCIATES PA Agent 6500 COWPEN RD, MIAMI LAKES, FL, 33014
REYES JOHN Manager 2463 CENTERGATE DRIVE SUITE 203, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 14359 Miramar Pkwy, SUITE 123, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-04-28 14359 Miramar Pkwy, SUITE 123, MIRAMAR, FL 33027 -
LC AMENDMENT 2012-03-01 - -
LC AMENDMENT 2012-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000383115 LAPSED CACE-18-02383 BROWARD COUNTY 2019-05-13 2024-06-03 $127,411.66 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
Reg. Agent Resignation 2019-10-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
LC Amendment 2012-03-01
LC Amendment 2012-02-17
Florida Limited Liability 2011-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State