Search icon

COLOMBINA CANDY COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COLOMBINA CANDY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 18 Mar 1986 (39 years ago)
Branch of: COLOMBINA CANDY COMPANY, INC., NEW YORK (Company Number 198644)
Date of dissolution: 26 Jan 2015 (10 years ago)
Last Event: DOMESTICATED
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: P09440
FEI/EIN Number 132575087

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

Address: 5200 CORPORATE CENTER DRIVE, SUITE 220, MIAMI, FL, 33126
Mail Address: 5200 CORPORATE CENTER DRIVE, SUITE 220, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MEJIA MARIA ISABEL Vice President 5200 CORPORATE CENTER DRIVE #220, MIAMI, FL, 33126
GIL CARLOS G Vice President 5200 CORPORATE CENTER DRIVE #220, MIAMI, FL, 33126
FERNANDEZ DE SOTO ALFREDO I Vice President 5200 CORPORATE CENTER DRIVE #220, MIAMI, FL, 33126
GUERRERO PEDRO J Secretary 5200 CORPORATE CENTER DRIVE #220, MIAMI, FL, 33126
TOVAR CAICEDO JACOBO Vice President 5200 CORPORATE CENTER DRIVE #220, MIAMI, FL, 33126
MEJIA HERNAN Vice President 5200 CORPORATE CENTER DRIVE #220, MIAMI, FL, 33126
ARAGON REGISTERED AGENT, INC. Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
DOMESTICATED 2015-01-26 - P15000010126
AMENDMENT 2011-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 5200 CORPORATE CENTER DRIVE, SUITE 220, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2010-01-28 5200 CORPORATE CENTER DRIVE, SUITE 220, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL 33134 -
REINSTATEMENT 2006-11-14 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000228596 TERMINATED 1000000259294 DADE 2012-03-20 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-16
Amendment 2011-12-16
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State