Search icon

DEAN/CARSON WMSPT, LLLP - Florida Company Profile

Company Details

Entity Name: DEAN/CARSON WMSPT, LLLP
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: 22 Jul 2011 (14 years ago)
Document Number: A11000000544
FEI/EIN Number 45-2840934

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

Address: 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490009R93QOLAWFH76 A11000000544 US-FL GENERAL ACTIVE 2011-07-22

Addresses

Legal C/O BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY, PA, 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, US-FL, US, 33156
Headquarters 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, US-FL, US, 33156

Registration details

Registration Date 2020-03-03
Last Update 2023-11-27
Status ISSUED
Next Renewal 2024-12-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A11000000544

Key Officers & Management

Name Role Address
BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY, PA Agent 9100 S. DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-06 BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 9100 S. DADELAND BLVD, SUITE 1701, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State