Search icon

COLNEM CORP. - Florida Company Profile

Company Details

Entity Name: COLNEM CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COLNEM CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 07 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000082410
FEI/EIN Number 90-1019942

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

Address: 12550 Biscayne Blvd, Suite 403D, North Miami, FL 33181
Mail Address: 12550 Biscayne Blvd, Suite 403D, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMALEH, VANESSA Agent 12550 Biscayne Blvd, Suite 403B, North Miami, FL 33181
ALLEGRET, OLIVIER President 12550 Biscayne Blvd, Suite 403D North Miami, FL 33181
ALLEGRET, OLIVIER Treasurer 12550 Biscayne Blvd, Suite 403D North Miami, FL 33181
ALLEGRET, OLIVIER Secretary 12550 Biscayne Blvd, Suite 403D North Miami, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 12550 Biscayne Blvd, Suite 403D, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-02-06 12550 Biscayne Blvd, Suite 403D, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 12550 Biscayne Blvd, Suite 403B, North Miami, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-10-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State