Search icon

ML CASA IV, L.P. - Florida Company Profile

Company Details

Entity Name: ML CASA IV, 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: 18 Sep 2009 (16 years ago)
Date of dissolution: 13 Sep 2021 (4 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: B09000000144
FEI/EIN Number 205679867

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

Address: 730 THIRD AVENUE, Office of the Corporate Secretary, NEW YORK, NY, 10017, US
Mail Address: 1 HARTFORD PLAZA, Attn: Denise Ouellet, HARTFORD, CT, 06103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
GLOBAL INVESTORS GP, L.L.C. GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016647 VILLAGE PLACE EXPIRED 2011-02-14 2016-12-31 - 2111 BRANDYWINE BLVD., WEST PALM BEACH, FL, 33409
G10000104951 VILLAGE PLACE APARTMENTS EXPIRED 2010-11-16 2015-12-31 - 2111 BRANDYWINE ROAD, WEST PALM BEACH, FL, 33409
G09000167968 HARBOR TOWN AT JACARNADA EXPIRED 2009-10-22 2014-12-31 - 8101 NW 14TH STREET, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 730 THIRD AVENUE, Office of the Corporate Secretary, MS: 730/12/02, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2020-05-01 730 THIRD AVENUE, Office of the Corporate Secretary, MS: 730/12/02, NEW YORK, NY 10017 -
LP AMENDMENT 2015-08-11 - -

Documents

Name Date
LP Notice of Cancellation 2021-09-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-09-25
LP Amendment 2015-08-11
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State