Search icon

FEDEL PROPERTIES, L.P. - Florida Company Profile

Company Details

Entity Name: FEDEL PROPERTIES, L.P.
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: 24 Jan 2014 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: A14000000050
FEI/EIN Number 46-4617893

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

Address: 5073 sw 35th terr, Fort Lauderdale, FL, 33312, US
Mail Address: 5073 sw 35th terr, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UC4SD9RGUFSY12 A14000000050 US-FL GENERAL ACTIVE 2014-01-24

Addresses

Legal C/O Fedida, Shlomo, 2500 Commerce Center Way, Suit 100, Pembroke Park, US-FL, US, 33023
Headquarters 5073 SW 35th Terrace, Suit 100, Fort Lauderdale, US-FL, US, 33312

Registration details

Registration Date 2024-08-06
Last Update 2024-08-06
Status ISSUED
Next Renewal 2025-08-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A14000000050

Key Officers & Management

Name Role Address
FEDIDA SHLOMO Agent 2500 commerce center way, pembroke park, FL, 33023
FEDEL MANAGEMENT, LLC General Partner -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 5073 sw 35th terr, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 5073 sw 35th terr, suit 100, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-01-15 5073 sw 35th terr, suit 100, Fort Lauderdale, FL 33312 -
LP AMENDMENT 2021-11-12 - -
REGISTERED AGENT NAME CHANGED 2021-11-12 FEDIDA, SHLOMO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2500 commerce center way, suit 100, pembroke park, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
LP Amendment 2021-11-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State