Search icon

2903 COLLINS LLC - Florida Company Profile

Company Details

Entity Name: 2903 COLLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2903 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: 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: 05 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: L09000043637
FEI/EIN Number 800402317

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

Address: 763 NE 80 ST, MIAMI, FL, 33138, US
Mail Address: 763 NE 80 ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINI MARIA M Managing Member 763 NE 80 ST, MIAMI, FL, 33138
BIONDINI ALFREDO Managing Member 763 NE 80 ST, MIAMI, FL, 33138
BIONDINI MARIA P Manager 763 NE 80 ST, MIAMI, FL, 33138
BIONDINI PAOLA Manager 763 NE 80 ST, MIAMI, FL, 33138
BIONDINI ALFREDO M Manager 763 NE 80 ST, MIAMI, FL, 33138
BIONDINI MARIANO A Agent 763 NE 80 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 763 NE 80 ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2019-02-25 763 NE 80 ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-02-25 BIONDINI, MARIANO A -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 763 NE 80 ST, MIAMI, FL 33138 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State