Search icon

REDITUS GROUP LLC - Florida Company Profile

Company Details

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

REDITUS 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: 08 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L15000171618
FEI/EIN Number 352543877

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

Address: 1701 Ponce de Leon Blvd, CORAL GABLES, FL, 33134, US
Mail Address: 1701 Ponce de Leon Blvd, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUDELO MEJIA CATALINA M Manager 1701 Ponce de Leon Blvd, CORAL GABLES, FL, 33134
JARAMILLO LUCAS Manager 1701 Ponce de Leon Blvd, CORAL GABLES, FL, 33134
FA CORPORATE MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095325 KREDITUS GROUP EXPIRED 2018-08-27 2023-12-31 - 2700 GLADES CIRCLE, SUITE 155, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1701 Ponce de Leon Blvd, Suite 306, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-01 1701 Ponce de Leon Blvd, Suite 306, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-04-01 FA CORPORATE MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1701 Ponce de Leon Blvd, Suite 306, MIAMI, FL 33134 -
LC AMENDMENT 2019-04-10 - -
LC AMENDMENT 2018-05-21 - -
LC AMENDMENT 2015-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
LC Amendment 2019-04-10
ANNUAL REPORT 2019-01-04
LC Amendment 2018-05-21
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State