Search icon

DHB COLLINS HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: DHB COLLINS HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHB COLLINS HOSPITALITY 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: 24 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2014 (11 years ago)
Document Number: L14000066521
FEI/EIN Number 46-5480119

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

Address: 920 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 138 East 31st Street, New York, NY, 10016, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVID JACK Member 920 Collins Avenue, Miami Beach, FL, 33139
OVED STEVEN Auth 138 E 31ST ST C-1, NEW YORK, NY, 10016
Avid Jack Agent 2901 North Federal Hwy, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135531 NINE20 BY LOWKL ACTIVE 2022-10-31 2027-12-31 - 138 EAST 31ST STREET, BSMT C-1, NEW YORK, NY, 10016
G14000057643 PRINCESS ANN HOTEL ACTIVE 2014-06-11 2029-12-31 - 920 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2901 North Federal Hwy, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Avid, Jack -
CHANGE OF MAILING ADDRESS 2015-05-01 920 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State