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