Search icon

601 COLLINS, LTD. LLLP - Florida Company Profile

Company Details

Entity Name: 601 COLLINS, LTD. LLLP
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: 01 Dec 1998 (26 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: A98000002639
FEI/EIN Number 650884279

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

Address: 601 Collins Ave, Miami Beach, FL, 33139, US
Mail Address: 601 Collins Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004CEBHLOHZOFM94 A98000002639 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MILITZOK & LEVY, P.A., 3230 STIRLING ROAD, SUITE 1, HOLLYWOOD, US-FL, US, 33021
Headquarters 601 Collins Ave, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2019-09-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A98000002639

Key Officers & Management

Name Role
MILITZOK & LEVY, P.A. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 601 Collins Ave, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-04 601 Collins Ave, Miami Beach, FL 33139 -
LP AMENDMENT 2009-11-09 - -
REGISTERED AGENT NAME CHANGED 2008-01-16 MILITZOK & LEVY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 3230 STIRLING ROAD, SUITE 1, HOLLYWOOD, FL 33021 -
LLLP Statement of Qualification 2005-12-15 601 COLLINS, LTD. LLLP -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State