Entity Name: | 7439 COLLINS AVE INVESTMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7439 COLLINS AVE INVESTMENT 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jun 2014 (11 years ago) |
Date of dissolution: | 29 Jan 2025 (4 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jan 2025 (4 months ago) |
Document Number: | L14000097146 |
FEI/EIN Number |
36-4788129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136, US |
Mail Address: | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCEAN TERRACE HOLDINGS, LLC | Auth | - |
PRESS JULIANNE | Agent | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2025-01-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M15000001444. MERGER NUMBER 500000264205 |
REGISTERED AGENT NAME CHANGED | 2022-06-03 | PRESS, JULIANNE | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2017-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-16 | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL 33136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-05-18 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-27 |
REINSTATEMENT | 2018-10-08 |
CORLCRACHG | 2017-11-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State