Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

COLLIERS INTERNATIONAL FLORIDA, LLC

Filing Information
M14000008487 47-2360077 11/25/2014 DE ACTIVE CORPORATE MERGER 12/06/2023 12/31/2023
Principal Address
200 E Broward Blvd, Ste 120
Fort Lauderdale, FL 33301

Changed: 04/25/2024
Mailing Address
200 E Broward Blvd, Ste 120
Fort Lauderdale, FL 33301

Changed: 01/14/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail Name & Address

Title Treasurer

HEMMING, ROBERT
200 Granville Street, 19th Floor
Vancouver, BC V6C 2R6 CA

Title Mgr

Borok, Gil
6324 Canoga Ave suite 100
Woodland Hills, CA 91367

Title Asst. Sec

Schwab, George L, IV
1114 Sixth Avenue
New York, NY 10036

Title S, MGR

Hawkins, Matthew
1140 Bay Street, Ste 4000
Toronto, ON M5S 2Z4 CA

Title Broker of Record

Weiser, Warren P. M.
801 Brickell Ave, Suite 900
Miami, FL 33131

Title VP

Siegel, Matthew
One Urban Centre 4830 West Kennedy Blvd.
Ste 300
Tampa, FL 33609

Title VP

Rodriguez, Stenphanie
801 Brickell Ave
Miami, FL 33131

Title Broker of Record

Entriken, Matthew
76 S. Laura Street, Ste 1500
Jacksonvelle, FL 32202

Title Managing Director, Broker of Record

Evans, Alexander
255 S Orange Ave
Ste 1300
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2024 04/25/2024
2024 04/26/2024
2024 05/01/2024

Document Images
06/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
12/06/2023 -- Merger View image in PDF format
09/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
12/06/2019 -- Merger View image in PDF format
12/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
11/27/2019 -- LC Name Change View image in PDF format
11/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
08/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
12/12/2014 -- LC Amendment View image in PDF format
11/25/2014 -- Foreign Limited View image in PDF format