Search icon

2201 COLLINS FEE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 2201 COLLINS FEE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2023 (2 years ago)
Document Number: M04000003333
FEI/EIN Number NOT APPLICABLE

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

Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Mail Address: 375 Park Avenue, Floor 10, New York, NY, 10152, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
2201 COLLINS INTERMEDIATE LLC Member
NRAI SERVICES, INC. Agent

Form 5500 Series

Employer Identification Number (EIN):
211481650
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041541 W SOUTH BEACH ACTIVE 2020-04-15 2025-12-31 - 2201 COLLINS AVE, MIAMI, FL, 33139
G09000111304 SOLEA EXPIRED 2009-05-28 2014-12-31 - 2201 COLLINS AVE, MIAMI BEACH, FL, 33139
G09000107184 W SOUTH BEACH EXPIRED 2009-05-14 2014-12-31 - 2201 COLLINS AVE., MIAMI BEACH, FL, 33139, US
G09000107185 W SOUTH BEACH HOTEL & RESIDENCES EXPIRED 2009-05-14 2014-12-31 - 2201 COLLINS AVE., MIAMI BEACH, FL, 33139, US
G09000107186 WALL AT W SOUTH BEACH EXPIRED 2009-05-14 2014-12-31 - 2201 COLLINS AVE., MIAMI BEACH, FL, 33139, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 375 Park Avenue, Floor 10, New York, NY 10152 -
CHANGE OF MAILING ADDRESS 2024-03-29 375 Park Avenue, Floor 10, New York, NY 10152 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTAITON, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-03-25 NRAI SERVICES, INC. -
LC AMENDMENT 2023-11-13 - -
LC AMENDMENT 2023-10-25 - -
LC AMENDMENT 2022-05-04 - -

Court Cases

Title Case Number Docket Date Status
2201 COLLINS FEE, LLC, etc., VS BARROWAY FAMILY LIMITED PARTNERSHIP, etc., 3D2012-0780 2012-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-16732

Parties

Name 2201 COLLINS FEE LLC
Role Appellant
Status Active
Representations LORI A. SOCHIN
Name BARROWAY FAMILY LIMITED PART.
Role Appellee
Status Active
Representations SCOTT FEUERMAN, DAVID S. O'QUINN
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-06-06
Type Motion
Subtype Stipulation
Description Stipulation ~ JOINT STIPULATION FOR DISMISSAL
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2201 COLLINS FEE LLC,
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-03-29
Reg. Agent Change 2024-03-25
LC Amendment 2023-11-13
LC Amendment 2023-10-25
ANNUAL REPORT 2023-03-01
LC Amendment 2022-05-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-10
Type:
Complaint
Address:
2201 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State