Search icon

COLLINS REALTY HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: COLLINS REALTY HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2005 (20 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

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

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

Key Officers & Management

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
Galbut Marisa President 2200 Biscayne Boulevard, Miami, FL, 33137
NOLAN PHYLLIS Vice President 2200 BISCAYNE BLVD., MIAMI, FL, 33137
DACHOH SHLOMO Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137
Newberg Jonathan Agent 2200 Biscayne Boulevard, Miami, FL, 33137

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2020-05-22 Newberg, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2200 Biscayne Boulevard, C/O Crescent Heights, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-09 2200 BISCAYNE BLVD., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-11-09 2200 BISCAYNE BLVD., MIAMI, FL 33137 -

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 Apr 2025

Sources: Florida Department of State