Search icon

GREEN TURNKEY PLAZA, LTD - Florida Company Profile

Company Details

Entity Name: GREEN TURNKEY PLAZA, 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: 09 Nov 2011 (13 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 21 Sep 2017 (8 years ago)
Document Number: A11000000822
FEI/EIN Number 30-0708327

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

Address: 161 NW 6th Street Ste 1020, Miami, FL, 33136, US
Mail Address: 161 NW 6th Street Ste 1020, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005IUDC49SNJ8415 A11000000822 US-FL GENERAL ACTIVE 2011-11-09

Addresses

Legal C/O MCDONOUGH, BRIAN J, 2200 MUSEUM TOWER, 150 WEST FLAGLER STREET, MIAMI, US-FL, US, 33130
Headquarters 161 NW 6TH STREET, STE 1020, MIAMI, US-FL, US, 33136

Registration details

Registration Date 2019-01-11
Last Update 2024-08-26
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A11000000822

Key Officers & Management

Name Role Address
APC WASHINGTON SQUARE, LLC Founder -
APC WASHINGTON SQUARE, LLC Executive Producer -
MCDONOUGH BRIAN J Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046410 WASHINGTON SQUARE EXPIRED 2018-04-11 2023-12-31 - 1146 NW 7TH COURT, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 161 NW 6th Street Ste 1020, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-04-03 161 NW 6th Street Ste 1020, Miami, FL 33136 -
LP AMENDMENT 2017-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
LP Amendment 2017-09-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State