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 |
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 |
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 | - | - |
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