Search icon

COLOMBIANWORLD BUSINESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: COLOMBIANWORLD BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOMBIANWORLD BUSINESS GROUP 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: 15 Nov 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000160395
FEI/EIN Number 80-0960369

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

Address: 8658 NW 109 Court, Miami, FL, 33178, US
Mail Address: 1446 Victoria Isle Dr, Weston, FL, 33327, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO MARLON E Manager 1446 Victoria Isle Dr, Weston, FL, 33327
MARTIN IVAN A Manager 8658 NW 109 Court, Miami, FL, 33178
CAMACHO MARLON E Agent 1446 Victoria Isle Dr, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 8658 NW 109 Court, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-29 8658 NW 109 Court, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-04-29 CAMACHO, MARLON E -

Documents

Name Date
REINSTATEMENT 2023-10-17
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State