Search icon

ATLANTIC UNIVERSAL INVESTORS, LTD. - Florida Company Profile

Company Details

Entity Name: ATLANTIC UNIVERSAL INVESTORS, 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: 14 Jan 1991 (34 years ago)
Date of dissolution: 22 Mar 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2007 (18 years ago)
Document Number: A31066
FEI/EIN Number 650233576

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

Address: 3850 HOLLYWOOD BLVD. SUITE 400, HOLLYWOOD, FL, 33021
Mail Address: 3850 HOLLYWOOD BLVD. SUITE 400, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNFELD, JEFFREY D. General Partner 3850 HOLLYWOOD BLVD,#400, HOLLYWOOD, FL
CORNFELD ROBERT M. Agent 3850 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CONVERSION 2007-03-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L07000031398. CONVERSION NUMBER 900000063919
AMENDMENT 1998-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-21 3850 HOLLYWOOD BLVD. SUITE 400, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1993-12-21 3850 HOLLYWOOD BLVD. SUITE 400, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1993-12-21 CORNFELD ROBERT M. -
REGISTERED AGENT ADDRESS CHANGED 1993-12-21 3850 HOLLYWOOD BLVD., SUITE 400, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1998-12-11
Amendment 1998-12-11
ANNUAL REPORT 1997-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State