Search icon

L & M BAEZ FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: L & M BAEZ FAMILY 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 31 May 2016 (9 years ago)
Last Event: LP STATEMENT OF TERMINATION
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: A05000001761
FEI/EIN Number 204234904

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

Address: 251 CRANDON BLVD., APT 243, KEY BISCAYNE, FL, 33149, US
Mail Address: 251 CRANDON BLVD., APT. 243, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ LYSETTE E Agent 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069604 L&M PROPERTIES OF WELLINGTON EXPIRED 2013-07-10 2018-12-31 - PO BOX 490926, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LP STATEMENT OF TERMINATION 2016-05-31 - -
LP CERTIFICATE OF DISSOLUTION 2016-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 251 CRANDON BLVD., APT 243, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-01-11 251 CRANDON BLVD., APT 243, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 251 CRANDON BLVD., APT 243, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2008-04-07 BAEZ, LYSETTE E -

Documents

Name Date
LP Statement of Termination 2016-05-31
LP Certificate of Dissolution 2016-04-26
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State