Search icon

UNIT 801 6917 COLLINS, LLC - Florida Company Profile

Company Details

Entity Name: UNIT 801 6917 COLLINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIT 801 6917 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2006 (18 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L06000112874
FEI/EIN Number 81-5081355

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

Address: 18628 SW 50TH CT, MIRAMAR, FL, 33029, US
Mail Address: 18628 SW 50TH CT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBINI VERONICA G Auth 18628 SW 50TH CT, MIRAMAR, FL, 33029
DEL FIERRO BRIAN Agent 18628 SW 50TH CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 18628 SW 50TH CT, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2020-03-27 DEL FIERRO, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 18628 SW 50TH CT, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-03-27 18628 SW 50TH CT, MIRAMAR, FL 33029 -
REINSTATEMENT 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-12-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State