Search icon

CRITERIA MANAGEMENT, LLC - Florida Company Profile

Company Details

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

CRITERIA MANAGEMENT, 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: L15000121897
FEI/EIN Number 32-0477517

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

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

Key Officers & Management

Name Role Address
ATRIUM REGISTERED AGENTS, INC. Agent -
MOSCATO RIVAS RAIMUNDO Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131
QUINTERO LACALLE LEONARDO A Manager 801 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 801 BRICKELL AVENUE, SUITE 1620, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-06-28 801 BRICKELL AVENUE, SUITE 1620, MIAMI, FL 33131 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 ATRIUM REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-11-09
REINSTATEMENT 2017-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State