Entity Name: | COLLINS MD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLINS MD, INC. 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: | 09 May 2013 (12 years ago) |
Document Number: | P13000041610 |
FEI/EIN Number |
42-1775207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5601 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | ATT: DENIS DIAZ, 9710 SW 48 ST, Miami, FL, 33165, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ DIEGO ENRIQUE | Director | 5601 COLLINS AVE, MIAMI BEACH, FL, 33140 |
DDP GLOBAL SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-16 | 5601 COLLINS AVE, UNIT 1715, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2024-11-16 | 5601 COLLINS AVE, UNIT 1715, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-16 | DDP GLOBAL SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-16 | ATT: DENIS DIAZ, 9710 SW 48 ST, Miami, FL 33165 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-16 |
ANNUAL REPORT | 2024-04-18 |
Off/Dir Resignation | 2023-11-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State