Search icon

SURF COLLINS, LLC - Florida Company Profile

Company Details

Entity Name: SURF COLLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURF COLLINS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L05000028121
FEI/EIN Number 202541247

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

Address: 18820 NE 20 AVENUE, MIAMI, FL, 33179, US
Mail Address: 18820 NE 20 AVENUE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIFSHITZ AYAL Managing Member 18820 NE 20 AVE, MIAMI, FL, 33179
LIFSHITZ JOSEPH Manager 19800 NE 24 AVE, MIAMI, FL, 33180
Lifshitz Ayal Agent 18820 NE 20 AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 18820 NE 20 AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 18820 NE 20 AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Lifshitz, Ayal -
CHANGE OF MAILING ADDRESS 2019-03-30 18820 NE 20 AVENUE, MIAMI, FL 33179 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State