Search icon

1701 COLLINS (MIAMI) OPERATING COMPANY, LLC

Company Details

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

Agent

Name Role
PARACORP INCORPORATED Agent

Manager

Name Role
1701 COLLINS (MIAMI) MANAGER, LLC Manager

Fictitious Names

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

Events

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

Documents

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