Search icon

ICM (VII) CYPRESS LP - Florida Company Profile

Company Details

Entity Name: ICM (VII) CYPRESS 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: 15 Dec 2014 (10 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: A14000000708
FEI/EIN Number 47-2605698

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

Address: 3155 Roswell Rd NW,, Suite 330, Atlanta, GA, 30305, US
Mail Address: Suite 700, 404-6th Avenue SW, CALGARY, AB, T2P 0R9, CA
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RBZ3RYKN09SG41 A14000000708 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, SUITE 250, PLANTATION, US-FL, US, 33324
Headquarters 276 Midpark Way South East, Suite 114, Calgary, CA-AB, CA, T2X 1J6

Registration details

Registration Date 2015-04-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A14000000708

Key Officers & Management

Name Role
LEGALINC CORPORATE SERVICES INC. Agent
ICM (VII) FLORIDA MANAGEMENT LLC General Partner

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LP CERTIFICATE OF DISSOLUTION 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 3155 Roswell Rd NW,, Suite 330, Atlanta, GA 30305 -
CHANGE OF MAILING ADDRESS 2020-04-24 3155 Roswell Rd NW,, Suite 330, Atlanta, GA 30305 -
REGISTERED AGENT NAME CHANGED 2020-01-28 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
LP Certificate of Dissolution 2021-11-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
Reg. Agent Change 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-01
Domestic LP 2014-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State