Search icon

THE COLLECTIVE GROUP LLC. - Florida Company Profile

Company Details

Entity Name: THE COLLECTIVE GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLLECTIVE GROUP 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: 03 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L11000026368
FEI/EIN Number 274959421

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

Address: 800 NE 97TH STREET, MIAMI SHORES, FL, 33138, US
Mail Address: 800 NE 97TH STREET, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KIMBERLY Director 800 NE 97TH STREET, MIAMI SHORES, FL, 33138
Scott Lewis Manager 800 NE 97TH STREET, MIAMI SHORES, FL, 33138
SMITH KIMBERLY Agent 800 NE 97TH STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 800 NE 97TH STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-04-23 SMITH, KIMBERLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 800 NE 97TH STREET, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2017-02-14 - -
CHANGE OF MAILING ADDRESS 2017-02-14 800 NE 97TH STREET, MIAMI SHORES, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-04-23
AMENDED ANNUAL REPORT 2017-03-31
REINSTATEMENT 2017-02-14
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495827407 2020-05-06 0455 PPP 800 NE 97th Street, MIAMI Shores, FL, 33138
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22144
Loan Approval Amount (current) 22144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI Shores, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State