Entity Name: | 750 BAY FRONT, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: | Inactive |
Date Filed: | 27 May 2003 (22 years ago) |
Date of dissolution: | 25 May 2012 (13 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 25 May 2012 (13 years ago) |
Document Number: | A03000000802 |
FEI/EIN Number | 542114786 |
Address: | 3211 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL, 33134 |
Mail Address: | 3211 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZOOK STUART J | Agent | 3211 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2012-05-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-17 | ZOOK, STUART J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | 3211 PONCE DE LEON BLVD., STE. 202, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-11 | 3211 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-11 | 3211 PONCE DE LEON BLVD, SUITE 202, CORAL GABLES, FL 33134 | No data |
Name | Date |
---|---|
LP Certificate of Dissolution | 2012-05-25 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-02-24 |
Domestic LP | 2003-05-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State