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 |
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 | |||||||||
|
Form type | D |
File number | 021-171947 |
Filing date | 2012-01-17 |
File | View File |
Name | Role | Address |
---|---|---|
OKS LAUDERHILL-MIAMI GARDENS MANAGER, LLC | General Partner | - |
Halleran Arthur JJr. | Agent | 999 Brickell Avenue, Miami, FL, 33131 |
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 | - | - |
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