Search icon

AMC HTG 1, LTD. - Florida Company Profile

Company Details

Entity Name: AMC HTG 1, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2008 (16 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: A08000001025
FEI/EIN Number 264696920

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

Address: 3225 AVIATION AVE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AMC HTG 1 GP, LLC General Partner
MATTHEW RIEGER, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137096 COURTSIDE APARTMENTS ACTIVE 2024-11-08 2029-12-31 - 3225 AVIATION AVE, 6TH FLOOR, MIAMI, FL, 33133
G15000045939 COURTSIDE APARTMENTS EXPIRED 2015-05-07 2020-12-31 - 3225 AVIATION AVE, SUITE 602, MIAMI, FL, 33133
G14000106177 COURTSIDE FAMILY APARTMENTS ACTIVE 2014-10-20 2029-12-31 - 3225 AVIATION AVENUE, 6TH FLOOR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 3225 AVIATION AVE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
LP AMENDMENT 2011-08-01 - -
LP AMENDMENT 2011-06-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-08 MATTHEW RIEGER, P.A. -
LP AMENDMENT 2009-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State