Search icon

LAW OFFICES OF NANETTE A. COLON, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF NANETTE A. COLON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF NANETTE A. COLON, 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: 21 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000018405
FEI/EIN Number 562361952

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

Address: 201 ALHAMBRA CIRCLE, 501, CORAL GABLES, FL, 33134
Mail Address: 201 ALHAMBRA CIRCLE, 501, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON NANETTE A Managing Member 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
COLON NANETTE A Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-06 201 ALHAMBRA CIRCLE, 501, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2006-02-06 201 ALHAMBRA CIRCLE, 501, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 201 ALHAMBRA CIRCLE, 501, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2005-07-28 LAW OFFICES OF NANETTE A. COLON, LLC -
REGISTERED AGENT NAME CHANGED 2004-01-14 COLON, NANETTE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000144197 LAPSED 1000000437180 MIAMI-DADE 2013-01-02 2023-01-16 $ 561.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-02-06
Name Change 2005-07-28
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-26
Reg. Agent Change 2004-01-14
Off/Dir Resignation 2003-05-21
Florida Limited Liabilites 2003-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State