Search icon

3703 COLLINS LLC - Florida Company Profile

Company Details

Entity Name: 3703 COLLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3703 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: 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: 06 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000043986
FEI/EIN Number 300554071

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

Address: 8950 SW 74 CT., STE. 1606, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 CT., STE. 1606, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
RABINI DE CIPRIANI ADRIANA L Managing Member 8950 SW 74 CT., MIAMI, FL, 33156
CIPRIANI VICTORIO Managing Member 8950 SW 74 CT., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 8950 SW 74 CT., STE. 1606, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-12 8950 SW 74 CT., STE. 1606, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 8950 SW 74 CT., STE. 1606, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-04-03 PIEDRA REGISTERED AGENTS LLC -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State