Entity Name: | COLLECT MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COLLECT MIAMI, 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: | 12 Nov 2008 (16 years ago) |
Date of dissolution: | 14 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2018 (7 years ago) |
Document Number: | L08000105269 |
FEI/EIN Number |
263705899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NW 57th Ct., Ste. 400, MIAMI, FL, 33126, US |
Mail Address: | 1000 NW 57th Ct., Ste. 400, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREU JUAN G | Managing Member | 1000 NW 57th Ct., Ste. 400, MIAMI, FL, 33126 |
PALMA JORGE L | Managing Member | 1000 NW 57th Ct., Ste. 400, MIAMI, FL, 33126 |
ANDREU DESIREE M | Managing Member | 1000 NW 57th Ct., Ste. 400, MIAMI, FL, 33126 |
ANDREU, PALMA, LAVIN & SOLIS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | ANDREU, PALMA, LAVIN & SOLIS, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1000 NW 57th Ct., Ste. 400, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1000 NW 57th Ct., Ste. 400, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 1000 NW 57th Ct., Ste. 400, MIAMI, FL 33126 | - |
LC AMENDMENT | 2010-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-06 |
LC Amendment | 2010-11-01 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State