Search icon

D AND Y COLLINS L.C. - Florida Company Profile

Company Details

Entity Name: D AND Y COLLINS L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D AND Y COLLINS L.C. 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: 09 Jun 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L98000000753
FEI/EIN Number 650850543

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

Mail Address: 571 West 183rd Street, New York, NY, 10033, US
Address: 6616-6640 COLLINS AVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHEZKEL HAIM Managing Member 210-71 STREET 309, MIAMI BEACH, FL, 33141
DISHI AVI Managing Member 571 WEST 183RD ST, NEW YORK, NY, 10033
DISHI RANI Authorized Member 571 WEST 183RD STREET, NEW YORK, NY, 10033
YEHEZKEL ERIK Authorized Member 210 71ST STREET, MIAMI BEACH, FL, 33141
PIOTRKOWSKI JOEL S Agent 317-71 STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-29 - -
CHANGE OF MAILING ADDRESS 2021-01-14 6616-6640 COLLINS AVE, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 6616-6640 COLLINS AVE, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2004-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-01-22 PIOTRKOWSKI, JOEL S -
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 317-71 STREET, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-25
LC Amendment 2023-06-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State