Search icon

2399 COLLINS UNIT 1031 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 2399 COLLINS UNIT 1031 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2399 COLLINS UNIT 1031 HOLDINGS, 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: 19 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: L15000088666
FEI/EIN Number 90-1131690

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

Address: 20 Pine St. PH12, New York, NY, 10005, US
Mail Address: 2655 LeJeune Rd., Coral Gables, FL, 33134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADJABI-RAHAT AMIR R Manager 20 Pine St. PH12, New York, NY, 10005
MERI AJIR 2023 GIFT TRUST DATED JANUARY 4, Authorized Member 20 PINE ST. PH12, NEW YORK, NY, 10005
IRADJI RADJABI IRREVOCABLE TRUST DATED DEC Authorized Member 20 PINE ST. PH12, NEW YORK, NY, 10005
Tirado-Luciano & Tirado Agent 2655 Le Jeune Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 20 Pine St. PH12, New York, NY 10005 -
LC AMENDMENT 2023-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2655 Le Jeune Road, Suite 1109, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-03-11 Tirado-Luciano & Tirado -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 20 Pine St. PH12, New York, NY 10005 -
LC STMNT OF AUTHORITY 2018-02-28 - -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
LC Amendment 2023-05-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
CORLCAUTH 2018-02-28
REINSTATEMENT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State