Entity Name: | MAIZON APARTMENTS, LP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: | Inactive |
Date Filed: | 20 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2025 (20 days ago) |
Document Number: | B17000000087 |
FEI/EIN Number | 82-0806958 |
Address: | 2001 Ross Avenue, Suite 3400, Dallas, TX, 75201, US |
Mail Address: | 2001 Ross Avenue, Suite 3400, Dallas, TX, 75201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role |
---|---|
MAIZON APARTMENTS GP, LLC | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075640 | MAIZON BRICKELL | EXPIRED | 2019-07-11 | 2024-12-31 | No data | 221 SW 12TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1696 NE Miami Gardens Drive North, Miami Beach, FL 33179 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 1696 NE Miami Gardens Drive North, Miami Beach, FL 33179 | No data |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LP REVOCATION OF DISSOLUTION | 2023-12-20 | No data | No data |
LP NOTICE OF CANCELLATION | 2023-12-18 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-14 |
LP Revocation of Dissolution | 2023-12-20 |
LP Notice of Cancellation | 2023-12-18 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-14 |
Foreign LP | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State