Entity Name: | COLOMBIAN DISTRIBUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLOMBIAN DISTRIBUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: | 22 Oct 1999 (25 years ago) |
Date of dissolution: | 20 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | P99000093551 |
FEI/EIN Number |
650962717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 749 NW 37TH AVENUE, MIAMI, FL, 33125, US |
Mail Address: | 749 NW 37TH AVENUE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA JOSE M | Director | 749 NW 37TH AVENUE, MIAMI, FL, 33125 |
MONTOYA JOSE M | Secretary | 749 NW 37TH AVENUE, MIAMI, FL, 33125 |
MONTOYA JOSE M | Agent | 749 NORTHWEST 37TH AVE., MIAMI, FL, 33125 |
MONTOYA JOSE M | President | 749 NW 37TH AVENUE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-20 | - | - |
AMENDMENT | 2017-07-28 | - | - |
REINSTATEMENT | 2015-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | MONTOYA, JOSE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2012-07-02 | - | - |
CANCEL ADM DISS/REV | 2009-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000233877 | TERMINATED | 1000000260145 | DADE | 2012-03-21 | 2032-03-28 | $ 394.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000505969 | ACTIVE | 1000000260140 | DADE | 2012-03-21 | 2032-07-05 | $ 330.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2017-07-28 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-10-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2012-07-02 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State