Search icon

5875 COLLINS, CORP. - Florida Company Profile

Company Details

Entity Name: 5875 COLLINS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5875 COLLINS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 1996 (29 years ago)
Date of dissolution: 06 Jun 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jun 2000 (25 years ago)
Document Number: P96000052055
FEI/EIN Number 650767365

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

Address: 5875 COLLINS AVENUE, #232, MIAMI BEACH, FL, 33140
Mail Address: 5875 COLLINS AVENUE, #232, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUDICE GIUSEPPE President 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140
GIUDICE GIUSEPPE Secretary 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140
GIUDICE GIUSEPPE Director 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-30 5875 COLLINS AVENUE, #232, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 1998-07-30 5875 COLLINS AVENUE, #232, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1998-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2000-03-10
ANNUAL REPORT 1999-01-08
ANNUAL REPORT 1998-07-30
REINSTATEMENT 1998-02-24
DOCUMENTS PRIOR TO 1997 1996-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State