Search icon

17070 COLLINS AVENUE SHOPPING CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: 17070 COLLINS AVENUE SHOPPING CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 09 Sep 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 1991 (34 years ago)
Document Number: A23182
FEI/EIN Number 592721105

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

Address: 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cutler Mitchell Agent 17100 COLLINS AVE SUITE 225, SUNNY ISLES BEACH, FL, 33160

Legal Entity Identifier

LEI Number:
5493005GPP4D6503BX87

Registration Details:

Initial Registration Date:
2018-01-19
Next Renewal Date:
2024-07-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136320 RK CENTERS ACTIVE 2017-12-13 2027-12-31 - 17100 COLLINS AVENUE, SUITE 225, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-05 Cutler, Mitchell -
CHANGE OF PRINCIPAL ADDRESS 1991-10-24 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1991-10-24 17100 COLLINS AVE STE 225, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-24 17100 COLLINS AVE SUITE 225, SUITE 225, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 1991-03-11 - -
AMENDMENT 1991-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State