Search icon

COL MUNDO EXPRESS ENVIOS, LLC - Florida Company Profile

Company Details

Entity Name: COL MUNDO EXPRESS ENVIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COL MUNDO EXPRESS ENVIOS, 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: 06 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000207750
FEI/EIN Number 823253636

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

Address: 900 WEST LANCASTER ROAD SUITE 7, ORLANDO, FL, 32809, US
Mail Address: 900 WEST LANCASTER ROAD SUITE 7, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA VALDERRAMA MARICELA Authorized Member 615 LEAR ST, ORLANDO, FL, 32809
MORA VALDERRAMA MARICELA Agent 615 LEAR ST, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 MORA VALDERRAMA, MARICELA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 615 LEAR ST, ORLANDO, FL 32809 -
LC AMENDMENT 2019-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 900 WEST LANCASTER ROAD SUITE 7, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-04-09 900 WEST LANCASTER ROAD SUITE 7, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
LC Amendment 2019-11-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022158406 2021-02-11 0491 PPS 900 W Lancaster Rd Ste 7, Orlando, FL, 32809-5836
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4668
Loan Approval Amount (current) 4668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-5836
Project Congressional District FL-09
Number of Employees 1
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4690.25
Forgiveness Paid Date 2021-08-06
3738678210 2020-08-05 0491 PPP 900 W LANCASTER RD STE 7, ORLANDO, FL, 32809-5836
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4668
Loan Approval Amount (current) 4668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32809-5836
Project Congressional District FL-09
Number of Employees 1
NAICS code 445120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4714.42
Forgiveness Paid Date 2021-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State