Search icon

COLLAGE CO - Florida Company Profile

Company Details

Entity Name: COLLAGE CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLAGE CO 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: 30 Aug 2007 (18 years ago)
Document Number: P07000097437
FEI/EIN Number 260820441

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

Address: 17070 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17070 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACHER VAL President 230 174 ST # 1504, SUNNY ISLES BEACH, FL, 33160
KACHER VAL Agent 230 174 ST, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057690 ORBCOMM HARDWARE ACTIVE 2021-04-27 2026-12-31 - 17070 COLLINS AVE, UNIT 256, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 230 174 ST, 1504, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 17070 Collins Ave, 256, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-02-17 17070 Collins Ave, 256, SUNNY ISLES BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
COLLAGE CO, VS SVETLANA RUSINA, et al., 3D2020-1794 2020-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20663

Parties

Name COLLAGE CO
Role Appellant
Status Active
Name SVETLANA RUSINA
Role Appellee
Status Active
Representations KATIE DROZD, David M. Hawthorne, Kathryn L. Ender
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellees’ Objection to Appellant’s December 28, 2020, Motion is noted. Appellant’s pro se motion to allow non-attorney representation is hereby denied. Appellant’s pro se motion for additional extension of time to obtain counsel is hereby denied. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s orders.
Docket Date 2021-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' OBJECTION TO APPELLANT'S DECEMBER 28,2020 MOTION AND ALTERNATE MOTION TO DISMISS APPEAL
On Behalf Of SVETLANA RUSINA
Docket Date 2021-01-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SVETLANA RUSINA
Docket Date 2020-12-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS COLLAGE CO
On Behalf Of COLLAGE CO
Docket Date 2020-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR COMPANY PRESIDENT TO REPRESENT COMPANY AND/OR MOTION FOR EXTENSION OF TIME TO HIRE ATTORNEY
On Behalf Of COLLAGE CO
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SVETLANA RUSINA
Docket Date 2020-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 13, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE. ORDER APPEALED NOT ATTACHED.
On Behalf Of COLLAGE CO
Docket Date 2020-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State