Entity Name: | RAINBOW ASSOCIATES, LTD. |
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: | 06 Feb 1981 (44 years ago) |
Date of dissolution: | 21 Dec 2017 (7 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 21 Dec 2017 (7 years ago) |
Document Number: | A10041 |
FEI/EIN Number |
592462181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2082 NE 121ST ROAD, NORTH MIAMI, FL, 33181, US |
Mail Address: | 2082 NE 121ST ROAD, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REEVES, GARTH C. | General Partner | 2082 NE 121ST ROAD, NORTH MIAMI, FL, 33181 |
FIRST BLACK CAPITAL CORPORATION, INC. | General Partner | - |
JOLLIVETTE CYRUS M | Agent | 1341 NW 88TH STREET, MIAMI, FL, 33147 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000030368 | HADLEY GARDENS APARTMENTS | EXPIRED | 2010-04-05 | 2015-12-31 | - | 3031 NORTHWEST 19TH AVENUE, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2017-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 2082 NE 121ST ROAD, NORTH MIAMI, FL 33181 | - |
LP AMENDMENT | 2015-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-14 | 2082 NE 121ST ROAD, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-14 | JOLLIVETTE, CYRUS M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-14 | 1341 NW 88TH STREET, MIAMI, FL 33147 | - |
CANCEL ADM DISS/REV | 2004-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-06-07 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-04-16 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2017-12-21 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-04-18 |
LP Amendment | 2015-10-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State