Search icon

COLLINS 602, LLC - Florida Company Profile

Company Details

Entity Name: COLLINS 602, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS 602, 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: 14 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2007 (17 years ago)
Document Number: L07000114857
FEI/EIN Number 261576285

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

Address: 9595 COLLINS AVE, 1005, SURFSIDE, FL, 33154
Mail Address: 9595 COLLINS AVE, 1005, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSHTEIN LARISA Auth 9595 COLLINS AVE, SURFSIDE, FL, 33154
Finkelshtein Benjamin Auth 9595 COLLINS AVE, SURFSIDE, FL, 33154
Finkelshtein Anat Auth 9595 COLLINS AVE, SURFSIDE, FL, 33154
Finkelshtein Larisa Agent 9595 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 Finkelshtein, Larisa -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 9595 COLLINS AVE, 1005, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 9595 COLLINS AVE, 1005, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2012-04-19 9595 COLLINS AVE, 1005, SURFSIDE, FL 33154 -
LC AMENDMENT 2007-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State