Search icon

COLMENARES BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: COLMENARES BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLMENARES BROTHERS 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: 03 Sep 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: L14000137283
FEI/EIN Number 47-1778010

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

Address: 20807 Biscayne Blvd., AVENTURA, FL, 33180, US
Mail Address: 2321 NE 192 ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLMENARES JOSE A Manager 20807 Biscayne Blvd., AVENTURA, FL, 33180
COLMENARES JOSE A Agent 20807 Biscayne Blvd., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 20807 Biscayne Blvd., Suite 100, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 20807 Biscayne Blvd., Suite 100, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-06-19 COLMENARES, JOSE A -
CHANGE OF MAILING ADDRESS 2017-03-15 20807 Biscayne Blvd., Suite 100, AVENTURA, FL 33180 -
LC AMENDMENT 2014-09-22 - -
LC AMENDMENT 2014-09-15 - -

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-16
LC Amendment 2014-09-22
LC Amendment 2014-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State