Search icon

EDY 1155 COLLINS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDY 1155 COLLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDY 1155 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: 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: 12 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: L13000129327
FEI/EIN Number APPLIED FOR

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

Address: 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lipkin Yossi Manager 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Levy Eliyahu Manager 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Malinasky Doron Manager 1155 COLLINS AVENUE, MIAMI BEACH, FL, 33139
- Agent -

Legal Entity Identifier

LEI Number:
549300RI71DUWPGX0N24

Registration Details:

Initial Registration Date:
2017-06-03
Next Renewal Date:
2020-02-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 1155 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-02-28 1155 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2017-05-12 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 The Tarich Law Firm P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-12 1946 Tyler Street, Hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-12
ANNUAL REPORT 2015-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State