Search icon

COLINEAL INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: COLINEAL INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLINEAL INTERNATIONAL, 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: 28 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: L06000032742
FEI/EIN Number 680626301

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

Mail Address: P.O. BOX 140970, CORAL GABLES, FL, 33114, US
Address: 999 PONCE DE LEON BLVD,, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO ROBERTO President P.O. BOX 140970, CORAL GABLES, FL, 33114
MALDONADO ROBERTO Director P.O. BOX 140970, CORAL GABLES, FL, 33114
MALDONADO CATALINA Secretary P.O. BOX 140970, CORAL GABLES, FL, 33114
MALDONADO CATALINA Treasurer P.O. BOX 140970, CORAL GABLES, FL, 33114
PRATS FERNANDEZ & CO PA Agent 999 PONCE DE LEON BLVD STE 1110PH, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-23 999 PONCE DE LEON BLVD,, STE. 1110PH, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-08-23 999 PONCE DE LEON BLVD,, STE. 1110PH, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 999 PONCE DE LEON BLVD STE 1110PH, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-04-23 PRATS FERNANDEZ & CO PA -
LC AMENDMENT 2014-04-23 - -
CANCEL ADM DISS/REV 2008-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State