Search icon

COLONNADE 421, LLC - Florida Company Profile

Company Details

Entity Name: COLONNADE 421, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONNADE 421, 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: 18 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: L13000040568
FEI/EIN Number 900953889

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

Address: 3470 E Coast Ave., Apt H1502, Miami, FL, 33137, US
Mail Address: 3470 E Coast Ave., Apt. H1502, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Teran Eleazar J Managing Member 3470 E Coast Ave., Miami, FL, 33137
De Lucia Di Vora Dante Agent 3470 E Coast Ave., Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 3470 E Coast Ave., Apt. H1502, Miami, FL 33137 -
REINSTATEMENT 2021-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 3470 E Coast Ave., Apt H1502, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-02-12 3470 E Coast Ave., Apt H1502, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-02-12 De Lucia Di Vora, Dante -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-10-01 - -
REINSTATEMENT 2015-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2019-04-11
LC Amendment 2018-10-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-10
REINSTATEMENT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State