Entity Name: | 1701 COLLINS (MIAMI) OPERATING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jul 2011 (14 years ago) |
Date of dissolution: | 20 May 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | M11000003574 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4700 WILSHIRE BLVD, LOS ANGELES, CA, 90010, US |
Mail Address: | 4700 WILSHIRE BLVD, LOS ANGELES, CA, 90010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
Name | Role |
---|---|
1701 COLLINS (MIAMI) MANAGER, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047585 | THE BAZAAR BY JOSE ANDRES | EXPIRED | 2014-05-14 | 2019-12-31 | No data | 6922 HOLLYWOOD BLVD, STE 900, LOS ANGELES, CA, 90028 |
G12000030307 | THE BAZAAR AT SLS HOTEL SOUTH BEACH | EXPIRED | 2012-03-28 | 2017-12-31 | No data | 6922 HOLLYWOOD BLVD., SUITE 900, LOS ANGELES, CA, 90028 |
G12000030303 | HYDE BEACH | EXPIRED | 2012-03-28 | 2017-12-31 | No data | 6922 HOLLYWOOD BLVD., SUITE 900, LOS ANGELES, CA, 90028 |
G12000030305 | KATSUYA SOUTH BEACH | EXPIRED | 2012-03-28 | 2017-12-31 | No data | 6922 HOLLYWOOD BLVD., SUITE 900, LOS ANGELES, CA, 90028 |
G11000124240 | SLS HOTEL SOUTH BEACH | EXPIRED | 2011-12-20 | 2016-12-31 | No data | 6922 HOLLYWOOD BLVD. STE 900, LOS ANGELES, CA, 90028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-05-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-13 | 4700 WILSHIRE BLVD, LOS ANGELES, CA 90010 | No data |
CHANGE OF MAILING ADDRESS | 2014-11-13 | 4700 WILSHIRE BLVD, LOS ANGELES, CA 90010 | No data |
LC NAME CHANGE | 2011-09-13 | 1701 COLLINS (MIAMI) OPERATING COMPANY, LLC | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-07-15 |
LC Withdrawal | 2020-05-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-06-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State