Entity Name: | NOBU ASSOCIATES (SOUTH BEACH), L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 Jan 2001 (24 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 17 Nov 2015 (9 years ago) |
Document Number: | B01000000020 |
FEI/EIN Number |
134015953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 WEST 57TH ST #320, NEW YORK, NY, 10019, US |
Mail Address: | 40 WEST 57TH ST #320, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PARACORP INCORPORATED | Agent |
NOBU MIAMI BEACH LLC | GP |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-01 | PARACORP INCORPORATED | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 40 WEST 57TH ST #320, NEW YORK, NY 10019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 40 WEST 57TH ST #320, NEW YORK, NY 10019 | - |
LP AMENDMENT | 2015-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2014-09-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2005-12-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000517215 | TERMINATED | 1000000673419 | DADE | 2015-04-16 | 2025-04-27 | $ 824.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000475653 | TERMINATED | 1000000670173 | DADE | 2015-04-01 | 2035-04-17 | $ 16,969.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
LP Amendment | 2015-11-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3079947109 | 2020-04-11 | 0455 | PPP | 4525 Collins Avenue, Miami Beach, FL, 33140-3226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State