Search icon

COLLATERAL AGENCY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: COLLATERAL AGENCY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLATERAL AGENCY SERVICES 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L13000115001
FEI/EIN Number 46-3470564

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

Address: 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131, US
Mail Address: 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ & ASSOCIATES, PL Agent 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131
GUTIERREZ RENALDY J President 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131
GUTIERREZ RENALDY J Secretary 1401 BRICKELL AVE. SUITE 400, MIAMI, FL, 33131
RENALDY J. GUTIERREZ, P.A. Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 1401 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-11 1401 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1401 BRICKELL AVE. SUITE 400, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2024-03-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State