Search icon

COLLINS 1006 LLC - Florida Company Profile

Company Details

Entity Name: COLLINS 1006 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLINS 1006 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: 14 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2015 (10 years ago)
Document Number: L14000160647
FEI/EIN Number 47-2096009

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

Address: 2625 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 2625 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUFNAGEL HERBERT M Managing Member 2625 COLLINS AVENUE, MIAMI BEACH, FL, 33140
SIERRA ROBERTO Manager 2625 COLLINS AVENUE, MIAMI BEACH, FL, 33140
SIERRA ROBERTO Agent 2625 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 1410 20TH STREET, STE 214, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-02-11 1410 20TH STREET, STE 214, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 1410 20TH STREET, STE 214, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 2625 COLLINS AVENUE, 707, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2625 COLLINS AVENUE, 707, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-02-26 2625 COLLINS AVENUE, 707, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-04-23 SIERRA, ROBERTO -
LC AMENDMENT 2015-06-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State