Entity Name: | UNIVERSITY FOUNTAINS, LTD. |
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: | 17 Mar 1988 (37 years ago) |
Date of dissolution: | 21 Jul 2021 (4 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 21 Jul 2021 (4 years ago) |
Document Number: | A26117 |
FEI/EIN Number |
650038640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RILEA UNIVERSITY, CORP. | General Partner |
RILEA UNIVERSITY, CORP. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000104368 | VISTA VERDE AT WESTCHESTER | EXPIRED | 2017-09-20 | 2022-12-31 | - | 1200 BRICKELL AVE # 1200, MIAMI, FL, 33131 |
G14000104475 | VISTA VERDE CLUB APARTMENTS | EXPIRED | 2014-10-08 | 2019-12-31 | - | 1450 BRICKELL AVE # 1420, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2021-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL 33131 | - |
AMENDMENT | 2003-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-12-19 | RILEA UNIVERSITY CORP. | - |
AMENDMENT | 1997-11-03 | - | - |
CONTRIBUTION CHANGE | 1993-12-27 | - | - |
CONTRIBUTION CHANGE | 1993-04-02 | - | - |
AMENDMENT | 1992-02-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000367806 | TERMINATED | 1000000372214 | MIAMI-DADE | 2013-02-08 | 2023-02-13 | $ 1,193.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LP Certificate of Dissolution | 2021-07-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State