Search icon

CENTERRA ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: CENTERRA ASSOCIATES, 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: 24 Jun 2015 (10 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: A15000000408
FEI/EIN Number 47-4328002

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

Address: 3750 S. Dixie Highway, Miami, FL, 33133, US
Mail Address: 3750 S. Dixie Highway, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNERSTONE CENTERRA, LLC GP -
WOLFE LEON J Agent 3750 S. Dixie Highway, Miami, FL, 33133

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SGHYJJTA3B85
CAGE Code:
8RCV5
UEI Expiration Date:
2025-06-21

Business Information

Doing Business As:
CENTERRA ASSOCIATES LTD
Activation Date:
2024-06-25
Initial Registration Date:
2020-10-05

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082787 CENTERRA TOWNHOME RENTALS ACTIVE 2017-08-02 2027-12-31 - 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LP AMENDMENT 2017-08-14 - -
LP AMENDMENT 2016-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19
LP Amendment 2017-08-14
ANNUAL REPORT 2017-02-10
LP Amendment 2016-09-21

Date of last update: 03 Jun 2025

Sources: Florida Department of State