Search icon

OKS LAUDERHILL-MIAMI GARDENS, LP - Florida Company Profile

Company Details

Entity Name: OKS LAUDERHILL-MIAMI GARDENS, LP
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: 13 Dec 2010 (14 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: A10000000817
FEI/EIN Number 274465175

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

Address: 999 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 999 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1538784 40209 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 40209 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 305-532-0464

Filings since 2012-01-17

Form type D
File number 021-171947
Filing date 2012-01-17
File View File

Key Officers & Management

Name Role Address
OKS LAUDERHILL-MIAMI GARDENS MANAGER, LLC General Partner -
Halleran Arthur JJr. Agent 999 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-28 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS OKS LAUDERHILL-MIAMI GARDENS, LP A. CONVERSION NUMBER 500000221855
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 999 Brickell Avenue, Suite 410, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-05-01 999 Brickell Avenue, Suite 410, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 999 Brickell Avenue, Suite 410, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-07-11 Halleran, Arthur J, Jr. -
REINSTATEMENT 2016-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-07-11
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State