Search icon

COLUMBIA ASSET MANAGEMENT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLUMBIA ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLUMBIA ASSET MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 1992 (33 years ago)
Document Number: V65593
FEI/EIN Number 650380421

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

Address: 550 11TH ST, SUITE 200, MIAMI BEACH, FL, 33139, US
Mail Address: 550 11TH ST, SUITE 200, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
974506
State:
NEW YORK

Key Officers & Management

Name Role Address
GALE ANDREW President 550 11TH ST SUITE 200, MIAMI BEACH, FL, 33139
GALE ANDREW Director 550 11TH ST SUITE 200, MIAMI BEACH, FL, 33139
GALE ANDREW Secretary 550 11TH ST SUITE 200, MIAMI BEACH, FL, 33139
GALE ANDREW Agent 550 11TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 550 11TH ST, SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-04-06 550 11TH ST, SUITE 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 550 11TH ST, SUITE 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1995-04-14 GALE, ANDREW -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8837.00
Total Face Value Of Loan:
8837.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8939.00
Total Face Value Of Loan:
8939.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8837
Current Approval Amount:
8837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8954.91
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8939
Current Approval Amount:
8939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8993.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State