Search icon

COLOMBIAN DISTRIBUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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