Search icon

REDEX USA, LLC - Florida Company Profile

Company Details

Entity Name: REDEX USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jan 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: M09000000027
FEI/EIN Number 263922568

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

Address: 4770 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DELLI FRAINE LEANDRO Manager 4770 BISCAYNE BLVD. #1430, MIAMI, FL, 33137
DELLI FRAINE MARISSA Manager 4770 BISCAYNE BLVD. #1430, MIAMI, FL, 33137
SERFATY CHARLES S Agent 4770 BISCAYNE BLVD. #1430, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006901112 BAL HARBOUR EXPIRED 2009-01-06 2014-12-31 - 4770 BISCAYNE BOULEVARD, SUITE 1430, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2894 REMINGTON GREEN LANE SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2025-02-11 2894 REMINGTON GREEN LANE SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2025-02-11 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2894 REMINGTON GREEN LN. STE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-03-25 SERFATY, CHARLES S -
CHANGE OF MAILING ADDRESS 2016-02-01 4770 BISCAYNE BLVD., SUITE 1430, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 4770 BISCAYNE BLVD., SUITE 1430, MIAMI, FL 33137 -

Documents

Name Date
CORLCRACHG 2025-02-11
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State