Entity Name: | 713 COLLINS CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 06 Oct 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2021 (4 years ago) |
Document Number: | 713432 |
FEI/EIN Number |
591379861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 Collins Ave, Miami Beach, FL, 33139, US |
Mail Address: | 800 West Avenue, Suite C-1, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayoun Haim | Secretary | 800 WEST AVENUE, MIAMI BEACH, FL, 33139 |
TAIEB MICHAEL | President | 800 WEST AVENUE SUITE C1, MIAMI BEACH, FL, 33139 |
MIHAJLOVIC ZORAN | Treasurer | 800 WEST AVENUE CUITE C1, MIAMI BEACH, FL, 33139 |
TRIDENT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 800 West Ave, Suite C-1, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 713 Collins Ave, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | Trident Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 713 Collins Ave, Miami Beach, FL 33139 | - |
AMENDMENT | 2017-02-06 | - | - |
REINSTATEMENT | 2016-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-15 |
Amendment | 2021-07-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-16 |
Off/Dir Resignation | 2017-11-22 |
AMENDED ANNUAL REPORT | 2017-07-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State