Search icon

5701 COLLINS 1719 LLC - Florida Company Profile

Company Details

Entity Name: 5701 COLLINS 1719 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5701 COLLINS 1719 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: 09 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: L11000128056
FEI/EIN Number 46-1103797

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

Address: 5701 COLLINS AVENUE, UNIT 1719, MIAMI BEACH, FL, 33140
Mail Address: 5701 COLLINS AVENUE, UNIT 1719, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELI JUAN J Managing Member 5701 COLLINS AVENUE, UNIT 1719, MIAMI BEACH, FL, 33140
PIAGGIO ANA MARIA Managing Member 5701 COLLINS AVENUE, UNIT 1719, MIAMI BEACH, FL, 33140
ANGELI JOSE ADRIAN Manager 5701 COLLINS AVENUE, APT #1719, MIAMI BEACH, FL, 33140
ANGELI-PIAGGIO EMANUEL Manager 5701 COLLINS AVENUE, APT #1719, MIAMI BEACH, FL, 33140
ANGELI-PIAGGIO MARIA CECILIA Manager 5701 COLLINS AVENUE, APT #1719, MIAMI BEACH, FL, 33140
AMITIE USA CORP Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 - -
REGISTERED AGENT NAME CHANGED 2024-04-23 AMITIE USA CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 907 STANTON DR, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2013-04-26 - -
LC AMENDMENT 2012-10-29 - -

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-19
LC Amendment 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State