Search icon

735 COLLINS, LLC - Florida Company Profile

Company Details

Entity Name: 735 COLLINS, 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: 14 Jun 2012 (13 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: M12000003372
FEI/EIN Number 455484699

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

Address: C/O JENEL MANAGEMENT CORP, 275 MADISON AVE, NEW YORK, NY, 10016, US
Mail Address: C/O JENEL MANAGEMENT CORP, 275 MADISON AVE, NEW YORK, NY, 10016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DUSHEY DAVID Manager C/O JENEL MANAGEMENT CORP.,275 MADISON AVE, NEW YORK, NY, 10016
DUSHEY JOSEPH Manager C/O JENEL MANAGEMENT CORP. 275 MADISON AVE, NEW YORK, NY, 10016
DUSHEY SAM A Manager 845 UN PLAZA, 10A, NEW YORK, NY, 10017
DUSHEY SAMMY J Manager 944 PARK AVE., #12, NEW YORK, NY, 10028
BLUE COLLINS PARTNERS Manager C/O CENTURY 21,ATT:ZURI SULTAN, NEW YORK, NY, 10007
CJS GROUP, L.P. Manager ATT:CHARLIE CHANARATSOPON, HOUSTON, TX, 770363307
MOINELO CRISTINA Agent C/O CBA REALTY & MGMT CORP, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-10 - -
LC STMNT OF RA/RO CHG 2015-09-10 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 MOINELO, CRISTINA -
CHANGE OF PRINCIPAL ADDRESS 2015-02-15 C/O JENEL MANAGEMENT CORP, 275 MADISON AVE, STE 1100, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2015-02-15 C/O JENEL MANAGEMENT CORP, 275 MADISON AVE, STE 1100, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-15 C/O CBA REALTY & MGMT CORP, 1948 HARRISON ST, STE 101, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2016-01-05
CORLCRACHG 2015-09-10
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-19
Reg. Agent Change 2013-03-21
ANNUAL REPORT 2013-02-12
Foreign Limited 2012-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State