Search icon

6752 COLLINS AVENUE CORP. - Florida Company Profile

Company Details

Entity Name: 6752 COLLINS AVENUE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6752 COLLINS AVENUE 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: 01 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2012 (13 years ago)
Document Number: P98000058722
FEI/EIN Number 650862566

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

Key Officers & Management

Name Role Address
KLEPACH JULIETTE President 1998 NE 150TH ST., NORTH MIAMI, FL, 33181
MITRANI ISAAC Esq. Agent 301 Arthur Godfrey Rd, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1998 NE 150TH ST., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-03-12 1998 NE 150TH ST., NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-03-12 MITRANI, ISAAC, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 301 Arthur Godfrey Rd, Penthouse, MIAMI BEACH, FL 33140 -
AMENDMENT 2012-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State