Entity Name: | TOPAZ FUND, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 26 Jul 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | B01000000259 |
FEI/EIN Number |
651111560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 701 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131 |
Address: | 1111 KANE CONCOURSE, SUITE 404, BAY HARBOR ISLANDS, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LAW CENTER OF THE AMERICAS, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-03 | 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 | - |
LP AMENDMENT | 2008-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 1111 KANE CONCOURSE, SUITE 404, BAY HARBOR ISLANDS, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 1111 KANE CONCOURSE, SUITE 404, BAY HARBOR ISLANDS, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | LAW CENTER OF THE AMERICAS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-04-28 |
LP Amendment | 2008-04-25 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-09-10 |
Foreign LP | 2001-07-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State