Search icon

16001 COLLINS AVE, LLC - Florida Company Profile

Company Details

Entity Name: 16001 COLLINS AVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

16001 COLLINS AVE, 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: 01 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2023 (2 years ago)
Document Number: L14000120693
FEI/EIN Number 61-1443100

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

Address: 2851 NE 183rd Street, 710, Aventura, FL, 33160, US
Mail Address: 2851 NE 183rd Street, 710, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFALCO & FERNANDEZ, LLLP Agent -
Lombardi Roberto Manager 2851 NE 183rd Street, Aventura, FL, 33160
DOBRONICH MARIO E Manager 2851 NE 183rd Street, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 2851 NE 183rd Street, 710, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-09-30 2851 NE 183rd Street, 710, Aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 1 ALHAMBRA PLAZA, SUITE 1460, CORAL GABLES, FL 33134 -
REINSTATEMENT 2023-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 DIFALCO & FERNANDEZ, LLLP -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000346088 ACTIVE 1000000996096 MIAMI-DADE 2024-05-29 2044-06-05 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-02-04
REINSTATEMENT 2021-06-18
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State