Search icon

MUNICIPIO DE COLON EN EL EXILIO, INC. - Florida Company Profile

Company Details

Entity Name: MUNICIPIO DE COLON EN EL EXILIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Jun 1999 (26 years ago)
Date of dissolution: 23 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2024 (8 months ago)
Document Number: N99000003486
FEI/EIN Number 650997162

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

Address: SHENANDOAH STATION, 9066 SW 73rd Ct., Miami, FL, 33156, US
Mail Address: SHENANDOAH STATION, 9066 SW 73rd Ct., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA LUCIO President 405 EAST 44 ST., HIALEAH, FL, 33013
RODRIGUEZ PAULINA Secretary 9405 FOUNTAINBLEAU BLVD. #111, MIAMI, FL, 33172
ALVAREZ EMILIO Vice President 3663 SW 8 ST. - SUITE 205, MIAMI, FL, 33135
GONZALEZ OLIVIA Treasurer SHENANDOAH STATION, Miami, FL, 33156
Egurrola Nelson Vice President 1099 SW 135 Pl, Miami, FL, 33184
Mendoza Ida Xiomara Vice President 14931 SW 82 Ln., Miami, FL, 33193
GONZALEZ OLIVIA Agent SHENANDOAH STATION, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 SHENANDOAH STATION, 9066 SW 73rd Ct., Apt, 701, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-04-02 SHENANDOAH STATION, 9066 SW 73rd Ct., Apt, 701, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 SHENANDOAH STATION, 9066 SW 73rd Ct., Apt. 701, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-05-01 GONZALEZ, OLIVIA -

Documents

Name Date
Voluntary Dissolution 2024-08-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State