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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State