Search icon

COLLINS REALTY HOLDINGS II, LLC

Company Details

Entity Name: COLLINS REALTY HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Sep 2005 (19 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: M05000005121
FEI/EIN Number 201373008
Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Newberg Jonathan Agent 2200 Biscayne Boulevard, Miami, FL, 33137

Managing Member

Name Role Address
SK BUSINESS TRUST Managing Member 2200 BISCAYNE BLVD., MIAMI, FL, 33137
RF BUSINESS TRUST Managing Member 2200 BISCAYNE BLVD., MIAMI, FL, 33137
MENIN 1998 BUSINESS TRUST Managing Member 2200 BISCAYNE BLVD., MIAMI, FL, 33137

President

Name Role Address
Galbut Marisa President 2200 Biscayne Boulevard, Miami, FL, 33137

Vice President

Name Role Address
NOLAN PHYLLIS Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
DACHOH SHLOMO Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-22 Newberg, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2200 Biscayne Boulevard, C/O Crescent Heights, Miami, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-09 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2007-11-09 2200 BISCAYNE BLVD., MIAMI, FL 33137 No data

Documents

Name Date
LC Withdrawal 2021-03-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State