Search icon

COLUMBUS VENTURE CAPITAL, LLC - Florida Company Profile

Company Details

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

COLUMBUS VENTURE 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: 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: 11 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L13000053276
FEI/EIN Number 46-2521904

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

Address: C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY, 10954, US
Mail Address: C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY, 10954, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRU ADRIAN Member C/O MIRSKY & ASSOC., NANUET, NY, 10954
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY 10954 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY 10954 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-10 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-09-10 - -
REGISTERED AGENT NAME CHANGED 2020-09-10 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2015-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-09-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State