Search icon

COLLINS AVENUE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: COLLINS AVENUE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS AVENUE APARTMENTS, 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: 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: 03 Mar 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V18150
FEI/EIN Number 650340212

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

Address: 2615 COLLINS AVE, MIAMI BCH, FL, 33140, US
Mail Address: 2858 N W 79TH AVE, STE 1101, MIAMI, FL, 33122, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ, VILMA Director 2858 N W 79TH AVE, MIAMI, FL
BENITEZ, DANIEL Director 1627 BRICKELL AVE #1101, MIAMI, FL
BENITEZ, VILMA Agent 2858 N W 79TH AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-05-17 2615 COLLINS AVE, MIAMI BCH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-17 2858 N W 79TH AVE, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 2615 COLLINS AVE, MIAMI BCH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1993-06-17 BENITEZ, VILMA -

Documents

Name Date
ANNUAL REPORT 1995-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State