Search icon

ONE COLUMBUS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: ONE COLUMBUS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE COLUMBUS CAPITAL 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: 24 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000097481
FEI/EIN Number 453783694

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

Address: 18205 Biscayne Boulevard, Aventura, FL, 33180, US
Mail Address: 20155 NE 38 CT, Suite 2704, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zajarias Samuel Manager 20155 NE 38 CT, Aventura, FL, 33180
Zajarias Samuel Agent 18205 Biscayne Boulevard, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 18205 Biscayne Boulevard, Suite 2226, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 18205 Biscayne Boulevard, Suite 2226, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-12-21 18205 Biscayne Boulevard, Suite 2226, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-12-21 Zajarias, Samuel -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-05 - -

Documents

Name Date
REINSTATEMENT 2019-07-01
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-12-21
REINSTATEMENT 2014-12-05
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-24

Date of last update: 01 May 2025

Sources: Florida Department of State