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 |
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 |
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 | - |
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