Search icon

9701 COLLINS AVENUE 2102-N, LLC - Florida Company Profile

Company Details

Entity Name: 9701 COLLINS AVENUE 2102-N, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9701 COLLINS AVENUE 2102-N, 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: 08 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L13000020789
FEI/EIN Number 33-1227250

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

Address: 605 Lincoln Road, Miami Beach, FL, 33139, US
Mail Address: 605 Lincoln Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLEM PROPERTIES, LTD Managing Member VANTERPOOL PLZ,2ND FL,WICKHAMS CAY I, TORTOLA, BRITISH VIRGIN ISLS, XX
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-07-23 - -
REGISTERED AGENT NAME CHANGED 2024-07-23 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 605 Lincoln Road, 302, Miami Beach, FL 33139 -
REINSTATEMENT 2018-03-20 - -
CHANGE OF MAILING ADDRESS 2018-03-20 605 Lincoln Road, 302, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
CORLCRACHG 2024-07-23
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State