Search icon

IMEX COLOMBIA, LLC - Florida Company Profile

Company Details

Entity Name: IMEX COLOMBIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMEX COLOMBIA, 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000009332
FEI/EIN Number 46-1830533

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

Address: 5200 N. Federal Hwy, ligthouse Point, FL, 33064, US
Mail Address: 5200 N. Federal Hwy, ligthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ AURELIO J Managing Member 9321 nw 13 st., pembroke pines, FL, 33024
POYTHRESS MARTHA G Managing Member 9321 nw 13st, pembroke pines, FL, 33024
Martinez Aurelio J Agent 5020 N Federal Hwy, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077363 AMERICAS BAKERY EXPIRED 2013-08-02 2018-12-31 - 5022 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33024
G13000007469 2 X 3 SUPER STORE EXPIRED 2013-01-22 2018-12-31 - 2040 N SHERMAN CIR, APT 208, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 Martinez, Aurelio J -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5020 N Federal Hwy, Lighthouse Point, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 5200 N. Federal Hwy, ligthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-04-23 5200 N. Federal Hwy, ligthouse Point, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000371098 ACTIVE 1000000746676 BROWARD 2017-06-14 2037-06-28 $ 7,387.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State