Search icon

COLPROVEN , LLC - Florida Company Profile

Company Details

Entity Name: COLPROVEN , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLPROVEN , 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: 09 Sep 2015 (10 years ago)
Document Number: L15000154177
FEI/EIN Number 47-5077917

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

Address: 2333 Brickell Av, Suite D 1, MIAMI, FL, 33129, US
Mail Address: 2333 Brickell Ave, SUITE D 1, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bethencourt Luis Manager 2333 Brickell Av, MIAMI, FL, 33134
Bethencourt Luis Agent 2333 Brickell Ave, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045549 PERSONAL GOFER EXPIRED 2018-04-09 2023-12-31 - 2333 BRICKELL AVE, SUITE D-1, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2333 Brickell Ave, SUITE D 1, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 2333 Brickell Av, Suite D 1, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-10-07 2333 Brickell Av, Suite D 1, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2016-10-07 Bethencourt, Luis -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-10-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State