Search icon

187TH ST. HOUSING LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: 187TH ST. HOUSING LIMITED PARTNERSHIP
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: 14 May 1982 (43 years ago)
Date of dissolution: 17 Apr 2007 (18 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 17 Apr 2007 (18 years ago)
Document Number: A12509
FEI/EIN Number 581619711

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

Address: 12100 WILSHIRE BLVD., SUITE 1400, LOS ANGELES, CA, 90025
Mail Address: 12100 WILSHIRE BLVD., SUITE 1400, LOS ANGELES, CA, 90025
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSHIRE INVESTMENTS COR General Partner 12100 WILSHIRE BLVD, LOS ANGELES, CA
DOUGLAS H. REYNOLDS, P.A. Agent -

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2007-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 4875 NORTH DEDERAL HIGHWAY, 10TH FLOOR, SOUTHTRUST BANK BUILDING, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2001-04-30 DOUGLAS H. REYNOLDS, P.A. -
AMENDMENT 1996-12-23 - -
CHANGE OF MAILING ADDRESS 1992-08-13 12100 WILSHIRE BLVD., SUITE 1400, LOS ANGELES, CA 90025 -
REINSTATEMENT 1992-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-13 12100 WILSHIRE BLVD., SUITE 1400, LOS ANGELES, CA 90025 -
REVOCATION 1992-05-08 - -
AMENDMENT 1989-03-23 - -
AMENDMENT 1989-03-09 - -

Documents

Name Date
LP Certificate of Dissolution 2007-04-17
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-07
ANNUAL REPORT 1999-02-04
ANNUAL REPORT 1998-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State