Search icon

WHITMAN FAMILY PROPERTIES, LLLP - Florida Company Profile

Company Details

Entity Name: WHITMAN FAMILY PROPERTIES, LLLP
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: 11 Dec 1992 (32 years ago)
Last Event: LP NAME CHANGE
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: A92000000254
FEI/EIN Number 591421191

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

Address: 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 420 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITMAN FAMILY PROPERTIES, LLLP 401(K) SALARY REDUCTION PLAN 2023 591421191 2024-07-04 WHITMAN FAMILY PROPERTIES, LLLP 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 3054039188
Plan sponsor’s address CO WHITMAN FAMILY DEVELOPMENT, 420 LINCOLN ROAD, # 320, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
WHITMAN FAMILY PROPERTIES, LLLP 401(K) SALARY REDUCTION PLAN 2022 591421191 2023-06-24 WHITMAN FAMILY PROPERTIES, LLLP 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 3054039188
Plan sponsor’s address CO WHITMAN FAMILY DEVELOPMENT, 420 LINCOLN ROAD, # 320, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
WHITMAN FAMILY PROPERTIES, LLLP 401(K) SALARY REDUCTION PLAN AND 2021 591421191 2022-10-11 WHITMAN FAMILY PROPERTIES, LLLP 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 3054039188
Plan sponsor’s address CO WHITMAN FAMILY DEVELOPMENT,, 420 LINCOLN ROAD, # 320, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
WHITMAN FAMILY PROPERTIES, LLLP 401(K) SALARY REDUCTION PLAN AND TRUST 2020 591421191 2021-07-20 WHITMAN FAMILY PROPERTIES, LLLP 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 3058660311
Plan sponsor’s address 9700 COLLINS AVENUE, BAL HARBOUR, FL, 33154

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing ERNESTO BARRIO
Valid signature Filed with authorized/valid electronic signature
WHITMAN FAMILY PROPERTIES, LLLP 401(K) SALARY REDUCTION PLAN AND TRUST 2019 591421191 2020-04-21 WHITMAN FAMILY PROPERTIES, LLLP 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 531390
Sponsor’s telephone number 3058660311
Plan sponsor’s address 9700 COLLINS AVENUE, BAL HARBOUR, FL, 33154

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing ERNESTO BARRIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
CORPCO, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G93015900058 BAL HARBOUR SHOPS ACTIVE 1993-01-18 2028-12-31 - C/O DAVID K. FRIEDLAND, ESQ., 6619 SOUTH DIXIE HWY, PMB 157, MIAMI, FL, 33143, US

Events

Event Type Filed Date Value Description
LP NAME CHANGE 2019-06-25 WHITMAN FAMILY PROPERTIES, LLLP -
LP AMENDMENT 2019-05-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
LP AMENDMENT 2018-03-30 - -
CHANGE OF MAILING ADDRESS 2016-10-11 420 LINCOLN ROAD, SUITE 320, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 420 LINCOLN ROAD, SUITE 320, MIAMI BEACH, FL 33139 -
LP AMENDMENT 2012-03-06 - -
LP AMENDMENT 2008-07-14 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 CORPCO, INC. -
LP AMENDMENT AND NAME CHANGE 2006-02-10 BAL HARBOUR SHOPS, LLLP -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-30
LP Name Change 2019-06-25
LP Amendment 2019-05-17
ANNUAL REPORT 2019-03-21
LP Amendment 2018-03-30
ANNUAL REPORT 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578837300 2020-04-30 0455 PPP 420 LINCOLN RD STE 320, MIAMI BEACH, FL, 33139-3030
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1274100
Loan Approval Amount (current) 1274100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3030
Project Congressional District FL-24
Number of Employees 100
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1280965.98
Forgiveness Paid Date 2020-11-19

Date of last update: 02 May 2025

Sources: Florida Department of State