Search icon

COLLINS HOTEL ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: COLLINS HOTEL ASSOCIATES 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: 10 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: M06000000763
FEI/EIN Number 204142364

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

Mail Address: 2200 Biscayne Blvd, Miami, FL, 33137, US
Address: 1690 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GALBUT RUSSELL W Manager 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Galbut Marisa President 2200 Biscayne Blvd, Miami, FL, 33137
Rozsansky Ben Vice President 2200 Biscayne Blvd, Miami, FL, 33137
Rozsansky Ben Secretary 2200 Biscayne Blvd, Miami, FL, 33137
Carrera Lidia Vice President 2200 Biscayne Blvd, Miami, FL, 33137
Aguiar Dayami Treasurer 2200 Biscayne Blvd, Miami, FL, 33137
Newberg Jonathan Agent 2200 Biscayne Blvd, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000014625 GALE SOUTH BEACH ACTIVE 2025-01-31 2030-12-31 - 2200 BISCAYNE BLVD, MIAMI, FL, 33137
G12000111838 REGENT HOTEL EXPIRED 2012-11-20 2017-12-31 - 1690 COLLINS AVE, MIAMI BEACH, FL, 33139
G12000107984 GALE SOUTH BEACH EXPIRED 2012-11-07 2017-12-31 - 1690 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 1690 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 2200 Biscayne Blvd, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Newberg, Jonathan -
LC AMENDMENT 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 1690 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2010-10-11 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000785896 LAPSED 08-67876 CA 20 MIAMI-DADE COUNTY CIRCUIT COUR 2009-09-14 2015-07-22 $202,222.89 M.L.C. CONSTRUCTION CORPORATION, 12334 SOUTHWEST 132 COURT, MIAMI, FLORIDA 33186

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
LC Amendment 2020-04-24
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198957104 2020-04-11 0455 PPP 1690 COLLINS AVE, MIAMI BEACH, FL, 33139-3137
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373497
Loan Approval Amount (current) 373497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3137
Project Congressional District FL-24
Number of Employees 40
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 377947.84
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State