Entity Name: | THE FLORIDA VALUE FUND, 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: | 14 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Dec 2019 (5 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 23 Dec 2019 (5 years ago) |
Document Number: | A06000000270 |
FEI/EIN Number |
030593293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 NE 191st STREET, Suite PH-2A, AVENTURA, FL, 33180, US |
Mail Address: | 2875 NE 191st STREET, Suite PH-2A, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001371770 | 2999 NE 191ST STREET, SUITE 906, AVENTURA, FL, 33180 | 2999 NE 191ST STREET, SUITE 906, AVENTURA, FL, 33180 | 3059335800 | |||||||||
|
Form type | REGDEX |
File number | 021-93732 |
Filing date | 2006-07-12 |
File | View File |
Name | Role | Address |
---|---|---|
Hermon Gil | Agent | 2875 NE 191st STREET, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2019-12-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 2875 NE 191st STREET, Suite PH-2A, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 2875 NE 191st STREET, Suite PH-2A, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 2875 NE 191st STREET, Suite PH-2A, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Hermon, Gil | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2019-12-23 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-24 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State