Entity Name: | THE PLUZNICK FAMILY LIMITED PARTNERSHIP L.L.L.P. |
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: | 27 Aug 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | A96000001594 |
FEI/EIN Number |
650717171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL, 33162, US |
Mail Address: | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELMA RUTH PLUZNICK REVOCABLE TRUST, GLENN | General Partner | 16855 NE 2ND AVENUE, N MIAMI BEACH, FL, 33162 |
MILLER LAWRENCE J | Agent | 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 16855 NE 2nd Ave, Suite 303, North Miami Beach, FL 33162 | - |
LP AMENDMENT | 2019-07-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-19 | 2101 NW CORPORATE BLVD, SUITE 107, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-19 | MILLER, LAWRENCE J | - |
LLLP Statement of Qualification | 2004-07-09 | THE PLUZNICK FAMILY LIMITED PARTNERSHIP L.L.L.P. | - |
CONTRIBUTION CHANGE | 2000-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-08-21 |
LP Amendment | 2019-07-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-07-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State