Entity Name: | COLUMBUS NETWORKS USA (2015), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Mar 2015 (10 years ago) |
Document Number: | F15000001331 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 NW 19th Street, Suite 600, Miami, FL, 33126, US |
Mail Address: | 7600 NW 19th Street, Suite 600, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Kaushal Ruchi | Director | 7600 NW 19th Street, Suite 600, Miami, FL, 33126 |
Boon Dominic | Director | 7600 NW 19th Street, Suite 600, Miami, FL, 33126 |
Nooij Oskar | Director | 7600 NW 19th Street, Suite 600, Miami, FL, 33126 |
Fitzgerald Sean | Director | 7600 NW 19th Street, Suite 600, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 7600 NW 19th Street, Suite 600, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 7600 NW 19th Street, Suite 600, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-04 | CORPORATE CREATIONS NETWORK INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000147346 | TERMINATED | 1000000983805 | MIAMI-DADE | 2024-03-07 | 2044-03-13 | $ 70,419.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-11-01 |
AMENDED ANNUAL REPORT | 2023-10-27 |
AMENDED ANNUAL REPORT | 2023-10-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-04-15 |
AMENDED ANNUAL REPORT | 2020-09-29 |
ANNUAL REPORT | 2020-02-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State