Search icon

COLLECTION 2000 COSMETICS, INC. - Florida Company Profile

Company Details

Entity Name: COLLECTION 2000 COSMETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTION 2000 COSMETICS, 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: 07 Mar 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2007 (18 years ago)
Document Number: 445419
FEI/EIN Number 591536656

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

Address: 601 Brickell Key Drive, Miami, FL, 33131, US
Mail Address: 601 Brickell Key Drive Suite, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASSER PATRICIA A President 601 Brickell Key Drive, Miami, FL, 33131
BLASSER PATRICIA A Secretary 601 Brickell Key Drive, Miami, FL, 33131
BLASSER PATRICIA A Treasurer 601 Brickell Key Drive, Miami, FL, 33131
BLASSER PATRICIA A Agent 601 Brickell Key Drive, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116044 COLLECTION 2000, INC. EXPIRED 2019-10-28 2024-12-31 - 601 BRICKELL KEY DR, STE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 601 Brickell Key Drive, 700, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 601 Brickell Key Drive, 700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-23 601 Brickell Key Drive, 700, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-01-11 BLASSER, PATRICIA APRES -
AMENDMENT 2007-06-05 - -
AMENDMENT 2004-07-01 - -
MERGER 2000-06-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000030287
CORPORATE MERGER 1993-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000002825
REINSTATEMENT 1992-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201586 TERMINATED 1000000885635 DADE 2021-04-23 2041-04-28 $ 3,590.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000201594 TERMINATED 1000000885636 DADE 2021-04-23 2031-04-28 $ 773.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09499663ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-04-01 2012-04-01 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MISCELLANEOUS MANUFACTURING
Recipient COLLECTION 2000 COSMETICS, INC.
Recipient Name Raw COLLECTION 2000 COSMETICS, INC.
Recipient DUNS 809478688
Recipient Address 1503 NW 82ND AVE, DORAL, MIAMI-DADE, FLORIDA, 33126-1019, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1901918506 2021-02-19 0455 PPS 601 Brickell Key Dr Ste 700, Miami, FL, 33131-2649
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32231.5
Loan Approval Amount (current) 32231.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2649
Project Congressional District FL-27
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32349.68
Forgiveness Paid Date 2021-07-08
5632147209 2020-04-27 0455 PPP 601 BRICKELL KEY DR STE 700, MIAMI, FL, 33131-2649
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33131-2649
Project Congressional District FL-27
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29010.92
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State