Search icon

COLLIERS LATIN AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: COLLIERS LATIN AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIERS LATIN AMERICA, 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: 22 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2009 (16 years ago)
Document Number: L00000001952
FEI/EIN Number 650990608

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

Address: 801 Brickell Avenue, Suite 900, MIAMI, FL, 33131, US
Mail Address: 801 Brickell Avenue, Suite 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLERNON CHRISTOPHER R Manager 50 George Street, London, UK, W1U 7A
LOMELIN ANAYA JAVIER Manager 801 Brickell Avenue, Suite 900, MIAMI, FL, 33131
Hawkins Matthew Mgr 1140 Bay Street, Suite 4000, Toronto, ON, M5S 24
Woodrow Martin Vice President 4643 South Ulster Street, Suite 1000, Denver, CO, 80237
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 801 Brickell Avenue, Suite 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-25 801 Brickell Avenue, Suite 900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1201 Hays Street, Tallahassee, FL 32301 -
CANCEL ADM DISS/REV 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State