Search icon

UNIVERSITY FOUNTAINS, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
RILEA UNIVERSITY, CORP. General Partner
RILEA UNIVERSITY, CORP. Agent

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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