Search icon

FINLAY INTERESTS 40, LTD. - Florida Company Profile

Company Details

Entity Name: FINLAY INTERESTS 40, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 11 Sep 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A01000001228
FEI/EIN Number 550795143

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

Address: 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 1102 A1A N, Ponte Vedra Beach, FL, 32082, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZGWZCJLZROO526 A01000001228 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATE CREATIONS NETWORK INC., 11380 PROSPERITY FARMS RD #221E, PALM BEACH GARDENS, US-FL, US, 33410
Headquarters 1000 Brickell Avenue, Suite 215, Miami, US-FL, US, 33131

Registration details

Registration Date 2018-12-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A01000001228

Key Officers & Management

Name Role
LLOYD JONES LLC Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 1001 BRICKELL BAY DRIVE, SUITE 1504, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 1102 A1A N, Suite 206, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Lloyd Jones LLC -
CHANGE OF MAILING ADDRESS 2014-04-18 1001 BRICKELL BAY DRIVE, SUITE 1504, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2018-10-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State