Entity Name: | 1836 BISCAYNE BLVD PARTNERS, 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: | 07 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | A12000000459 |
FEI/EIN Number |
36-4739134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Brickell Avenue, Suite 410, Miami, FL, 33131, US |
Mail Address: | 999 Brickell Avenue, Suite 410, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CHURCH PARK ASSOCIATES, LLC | General Partner |
CHURCH PARK ASSOCIATES, LLC | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
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 | 2017-07-10 | CHURCH PARK ASSOCIATES, LLC | - |
REINSTATEMENT | 2017-07-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-07-10 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-22 |
Domestic LP | 2012-08-07 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State