Search icon

COLLINE OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: COLLINE OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINE OF FLORIDA 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: 19 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000099100
FEI/EIN Number 38-3934113

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

Address: 1470 NE 125th Ter, North Miami, FL, 33161, US
Mail Address: 1470 NE 125 Ter, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO TARCISIO M Manager 17401 NW 2nd Avenue, Miami Gardens, FL, 331695034
ARBELAEZ JORGE E Authorized Member 1470 NE 125 TER, NORTH MIAMI, FL, 33161
Arbelaez Jorge E Agent 1470 NE 125th Ter, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 1470 NE 125th Ter, 809, North Miami, FL 33161 -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-07-10 - -
CHANGE OF MAILING ADDRESS 2019-06-28 1470 NE 125th Ter, 809, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-06-28 Arbelaez, Jorge E. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 1470 NE 125th Ter, 809, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000564116 ACTIVE 2021-012872-CA-01 11 JUDICIAL CIR MIAMI-DADE 2021-10-06 2026-11-04 $159780.50 MCA WH, LLC, 5201 NW 77 AVENUE, MIAMI, FL 33161

Documents

Name Date
REINSTATEMENT 2021-12-20
LC Amendment 2020-07-10
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-11-30
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State