Search icon

COLUMBUS NETWORKS USA (2015), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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