Search icon

GOMBINSKI PROPERTIES LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: GOMBINSKI PROPERTIES LIMITED PARTNERSHIP
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: 03 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: A03000000350
FEI/EIN Number 331046953

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

Address: 900 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: 3737 COLLINS AVE., PH2, C/O STEVEN GOMBINSKI, MIAMI BEACH, FL, 33140-4088, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300426I0WT9QN1N23 A03000000350 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CorpDirect Agents, Inc., 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 3737 Collins Avenue, Suite 1504, Miami Beach, US-FL, US, 33140

Registration details

Registration Date 2014-06-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-06-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A03000000350

Key Officers & Management

Name Role
CORPDIRECT AGENTS, INC. Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-04-05 900 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 900 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
AMENDMENT 2004-08-12 - -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State