Search icon

THE COLLECTION 7 INC

Company Details

Entity Name: THE COLLECTION 7 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2007 (18 years ago)
Date of dissolution: 05 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P07000020784
FEI/EIN Number 770671617
Address: 1211 SW 134 AVE, MIAMI, FL, 33184, US
Mail Address: 1211 SW 134 AVE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PENA LINDY K Agent 1211 SW 134 AVE, MIAMI, FL, 33184

President

Name Role Address
PENA LINDY K President 1211 SW 134 AVE, MIAMI, FL, 33184

Director

Name Role Address
PENA LINDY K Director 1211 SW 134 AVE, MIAMI, FL, 33184

VIC

Name Role Address
IRSULA REINALDO S VIC 1211 SW 134 AVE, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006464 ENERGY SAVER LIGHT EXPIRED 2012-01-19 2017-12-31 No data 9702 SW 37TH TERRACE, MIAMI, FL, 33165
G08070900216 CAFETERIA EL CAPITAN EXPIRED 2008-03-08 2013-12-31 No data 300SW 107 AVE UNIT 107, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000069557. CONVERSION NUMBER 500000159855
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1211 SW 134 AVE, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2014-04-24 1211 SW 134 AVE, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1211 SW 134 AVE, MIAMI, FL 33184 No data

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-08
Domestic Profit 2007-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State