Entity Name: | 232 COLLINS WASHINGTON HOLDINGS, 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: | 04 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M15000000898 |
FEI/EIN Number |
47-2769090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 232 5TH STREET, MIAMI BEACH, FL, 33139, US |
Mail Address: | 232 5TH STREET, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LATULIPPE JEFFREY | President | 232 5th Street, Miami, FL, 33139 |
Silver Spoon Solutions | Agent | 888 Biscayne Blvd, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000116572 | DIRT | EXPIRED | 2017-10-23 | 2022-12-31 | - | 900 SOUTH MIAMI AVENUE, SUITE 125, MIAMI, FL, 33130 |
G15000082632 | DIRT | EXPIRED | 2015-08-10 | 2020-12-31 | - | 450 NE 5TH STREET, #538, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 232 5TH STREET, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 232 5TH STREET, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 232 5TH STREET, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 232 5TH STREET, MIAMI BEACH, FL 33139 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Silver Spoon Solutions | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 888 Biscayne Blvd, Suite 505, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Foreign Limited | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State