Search icon

CONGRESS ASSOCIATES, LTD. - Florida Company Profile

Company Details

Entity Name: CONGRESS ASSOCIATES, LTD.
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: 09 Jul 1996 (29 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: A96000001294
FEI/EIN Number 650720744

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Legal Entity Identifier

LEI Number:
549300ZQFSUXGHXKLZ57

Registration Details:

Initial Registration Date:
2015-01-29
Next Renewal Date:
2025-03-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056980 THE CONGRESS BUILDING ACTIVE 2016-06-09 2026-12-31 - 111 NE 2ND AVE.-2ND FLOOR, MIAMI, FL, 3313-2

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-20 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
LP AMENDMENT 2021-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LP AMENDMENT 2015-03-25 - -
LP AMENDMENT 2015-02-23 - -
LP AMENDMENT 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2006-03-27 CORPORATE CREATIONS NETWORK INC. -
CONTRIBUTION CHANGE 1998-05-29 - -
AMENDMENT 1997-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
LP Amendment 2021-03-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State