Search icon

TAFT STREET PARTNERS I, LTD.

Company Details

Entity Name: TAFT STREET PARTNERS I, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 15 Sep 1997 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: A97000001982
FEI/EIN Number 65-0774454
Address: 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156
Mail Address: 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES REGISTERED AGENTS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042968 GO PARTNERS, G.P. EXPIRED 2012-05-07 2017-12-31 No data 420 S. DIXIE HIGHWAY, SUITE 4B, CORAL GABLES, FL, 33146
G12000042973 NITRO PARTNERS, LLC EXPIRED 2012-05-07 2017-12-31 No data 420 S. DIXIE HIGHWAY, SUITE 4B, CORAL GABLES, FL, 33146
G11000070529 BENJAMIN FRANKLIN INVESTMENTS, LLC EXPIRED 2011-07-14 2016-12-31 No data 420 S. DIXIE HIGHWAY, SUITE 4B, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-04-30 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 No data
LP AMENDMENT 2010-03-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State