Search icon

JAIME MUNOZ / COLLUMBER LLC - Florida Company Profile

Company Details

Entity Name: JAIME MUNOZ / COLLUMBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAIME MUNOZ / COLLUMBER 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: 21 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L17000156096
FEI/EIN Number 82-2234221

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

Address: 423 SE 33 TER, HOMESTEAD, FL, 33033, UN
Mail Address: 423 SE 33 TER, HOMESTEAD, FL, 33033, UN
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JAIME A Manager 423 SE 33 TER, Homestead, FL, 33033
GARCIA LIBIA C Asst 423 SE 33 Ter, Homestead, FL
MUNOZ JULIANA Asst 423 SE 33 TER, HOMESTEAD, 33033
MUNOZ JAIME A Agent 423 SE 33 TER, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 11551 LAKESIDE DR, APT 7209, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 11551 LAKESIDE DR, APT 7209, MIAMI, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2024-12-27 COLLUMBER LLC -
CHANGE OF MAILING ADDRESS 2024-12-27 11551 LAKESIDE DR, APT 7209, MIAMI, FL 33178 -
REINSTATEMENT 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2024-02-07 MUNOZ, JAIME A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
LC Amendment and Name Change 2024-12-27
REINSTATEMENT 2024-02-07
REINSTATEMENT 2022-06-03
ANNUAL REPORT 2020-07-08
REINSTATEMENT 2019-04-24
CORLCRACHG 2017-07-31
Florida Limited Liability 2017-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State