Entity Name: | REDMOND SOFTWARE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REDMOND SOFTWARE, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 17 Jun 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2005 (20 years ago) |
Document Number: | P02000066277 |
FEI/EIN Number |
300087916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 BRICKELL AVE., MIAMI, FL, 33131, US |
Mail Address: | 801 BRICKELL AVE., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERDINAS GUSTAVO | President | 801 BRICKELL AVE., MIAMI, FL, 33131 |
BERDINAS GUSTAVO | Director | 801 BRICKELL AVE., MIAMI, FL, 33131 |
SILVAS FINANCIAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-12 | SILVAS FINANCIAL SERVICES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 801 BRICKELL AVE., 8TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 801 BRICKELL AVE., 8TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 | - |
CANCEL ADM DISS/REV | 2005-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State