Entity Name: | COLLEGE PARK TOWERS OF MIAMI, LLLP |
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: | 12 Aug 1977 (48 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | A05917 |
FEI/EIN Number |
591797750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10700 SW 109 CT, MIAMI, FL, 33176, US |
Address: | 10700 SW 109 CT, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLEGE PARK TOWERS L.L.C. | General Partner | - |
MURPHY LINDA | Agent | 10700 SW 109 CT, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-20 | 10700 SW 109 CT, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 10700 SW 109 CT, MIAMI, FL 33176 | - |
REINSTATEMENT | 2011-02-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
LP STATEMENT OF DISSOCIATION | 2006-05-02 | - | LINDA F. MURPHY |
LP AMENDMENT | 2006-05-02 | - | - |
LP NAME CHANGE | 2006-05-02 | COLLEGE PARK TOWERS OF MIAMI, LLLP | - |
REINSTATEMENT | 2006-05-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 10700 SW 109 CT, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State