Search icon

COLLEGE PARK TOWERS OF MIAMI, LLLP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COLLEGE PARK TOWERS L.L.C. General Partner -
MURPHY LINDA Agent 10700 SW 109 CT, MIAMI, FL, 33176

Events

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 -

Documents

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