Search icon

A10 COLLECTIBLES, LLC - Florida Company Profile

Company Details

Entity Name: A10 COLLECTIBLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A10 COLLECTIBLES, 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: 24 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000107779
FEI/EIN Number APPLIED FOR

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

Address: 455 W 23rd st, Hialeah, FL, 33010, US
Mail Address: 455 W 23rd st, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masood Bilal Auth 455 W 23rd st, Hialeah, FL, 33010
Inagas Glen Manager 455 W 23rd st, Hialeah, FL, 33010
INAGAS GLEN Agent 455 W 23rd st, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 INAGAS, GLEN -
REINSTATEMENT 2023-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 455 W 23rd st, Unit 9, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2023-02-27 455 W 23rd st, Unit 9, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 455 W 23rd st, Unit 9, Hialeah, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000531723 ACTIVE 1000000790892 BROWARD 2018-07-20 2038-07-25 $ 14,573.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000152951 ACTIVE 1000000737601 BROWARD 2017-03-13 2037-03-17 $ 12,893.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000309061 TERMINATED 1000000587253 BROWARD 2014-02-27 2034-03-13 $ 487.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-30
REINSTATEMENT 2023-02-27
REINSTATEMENT 2021-09-01
REINSTATEMENT 2019-06-24
REINSTATEMENT 2017-07-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State