Search icon

THE COLLECTORS GROUP, LLC - Florida Company Profile

Company Details

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

THE COLLECTORS 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: 13 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L12000103439
FEI/EIN Number 460778427

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

Address: 4001 NW 97TH AVE # 101 B, DORAL, FL, 33178, US
Mail Address: 4001 NW 97TH AVE # 101 B, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA SANTIAGO Z Managing Member 4001 NW 97TH AVE # 101 B, DORAL, FL, 33178
Santiago Zapata Agent 4001 NW 97TH AVE # 101 B, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-28 Santiago, Zapata -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 4001 NW 97TH AVE # 101 B, DORAL, FL 33178 -
REINSTATEMENT 2014-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-29 4001 NW 97TH AVE # 101 B, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-09-29 4001 NW 97TH AVE # 101 B, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State