Search icon

COLONNADE CORPORATE CENTER LLC - Florida Company Profile

Company Details

Entity Name: COLONNADE CORPORATE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONNADE CORPORATE CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000017259
FEI/EIN Number 510447641

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

Address: 2332 GALIANO STREET ., CORAL GABLES, FL, 33134
Mail Address: 2332 GALIANO STREET ., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO JOSE Manager 2332 GALIANO STREET ., CORAL GABLES, FL, 33134
ROSADO VICTOR Manager 2332 GALIANO STREET ., CORAL GABLES, FL, 33134
ANTONIO G. HERNANDREZ, P.A. Agent 902 SALZEDO #2, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-20 ANTONIO G. HERNANDREZ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 902 SALZEDO #2, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 2332 GALIANO STREET ., CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2003-03-20 2332 GALIANO STREET ., CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2002-08-22 COLONNADE CORPORATE CENTER LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000242716 ACTIVE 1000000141873 DADE 2009-10-09 2030-02-16 $ 890.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-07-06
Reg. Agent Change 2006-01-20
Reg. Agent Resignation 2005-12-22
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-20
Reg. Agent Change 2002-12-02
Name Change 2002-08-22
Florida Limited Liabilites 2002-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State