Search icon

M. KLEBANOFF LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: M. KLEBANOFF LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 26 May 1987 (38 years ago)
Date of dissolution: 26 Jan 2012 (13 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: A24574
FEI/EIN Number 592063339

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

Address: 1121 CRANDON BLVD., APT F 802, KEY BISCAYNE, FL, 33149
Mail Address: 530 MORRIS AVE., 3RD FLOOR, SPRINGFIELD, NJ, 07081
ZIP code: 33149
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
KLEBANOFF GAIL General Partner 1121 CRANDON BLVD., KEY BISCAYNE, FL, 33149
KLEBANOFF GAIL Agent 1121 CRANDON BLVD., APT. F802, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2012-01-26 - -
CHANGE OF MAILING ADDRESS 2001-05-07 1121 CRANDON BLVD., APT F 802, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 1121 CRANDON BLVD., APT F 802, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 1996-11-18 KLEBANOFF, GAIL -
REGISTERED AGENT ADDRESS CHANGED 1996-11-18 1121 CRANDON BLVD., APT. F802, KEY BISCAYNE, FL 33149 -
AMENDMENT 1994-02-03 - -

Documents

Name Date
LP Notice of Cancellation 2012-01-26
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State