Search icon

AETERNA PROPERTY MANAGEMENT, L.P. - Florida Company Profile

Company Details

Entity Name: AETERNA PROPERTY MANAGEMENT, 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: 21 Jul 2014 (11 years ago)
Document Number: B14000000176
FEI/EIN Number 900924376

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

Address: 1250 Broadway, New York, NY, 10001, US
Mail Address: 1250 Broadway, Suite 3610, New York, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FINEGAN KARL Agent 101 20th St, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038813 AETERNA LUXURY RENTALS EXPIRED 2015-04-17 2020-12-31 - 1111 LINCOLN ROAD STE 400, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 16 Madison Square West, Suite 1121, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2025-02-11 16 Madison Square West, Suite 1121, New York, NY 10010 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1250 Broadway, Suite 3610, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2022-04-05 1250 Broadway, Suite 3610, New York, NY 10001 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 101 20th St, 2806, Miami Beach, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000561777 TERMINATED 1000000837485 DADE 2019-08-15 2039-08-21 $ 13,824.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000457422 TERMINATED 1000000830728 DADE 2019-06-27 2039-07-03 $ 50,873.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000393734 TERMINATED 1000000827481 DADE 2019-05-28 2039-06-05 $ 15,142.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000637314 TERMINATED 1000000796555 DADE 2018-09-07 2038-09-12 $ 3,682.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State