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. |
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 |
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 |
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 | - | - |
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