Search icon

7433 COLLINS AVE. CORP. - Florida Company Profile

Company Details

Entity Name: 7433 COLLINS AVE. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7433 COLLINS AVE. CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: P03000000426
FEI/EIN Number 900056918

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

Address: 1998 NE 150TH ST., NORTH MIAMI, FL, 33181, US
Mail Address: PO BOX 380758, MIAMI, FL, 33238-0758, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPACH JULIETTE President 555 NE 185 ST., MIAMI, FL, 33179
MITRANI ISAAC E Agent 301 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 1998 NE 150TH ST., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-28 1998 NE 150TH ST., NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 301 ARTHUR GODFREY ROAD, PENTHOUSE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MITRANI, ISAAC ESQ. -
AMENDMENT 2008-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State