Search icon

PROLOGIS, L.P. - Florida Company Profile

Company Details

Entity Name: PROLOGIS, 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: 25 Nov 1997 (27 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: B97000000636
FEI/EIN Number 943285362

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

Address: 1800 Wazee Street, Denver, CO, 80202, US
Mail Address: 1800 Wazee Street, Denver, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 1800 Wazee Street, Suite 500, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2019-02-19 1800 Wazee Street, Suite 500, Denver, CO 80202 -
LP AMENDMENT AND NAME CHANGE 2011-07-18 PROLOGIS, L.P. -
REGISTERED AGENT ADDRESS CHANGED 2011-07-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2011-07-18 CORPORATION SERVICE COMPANY -
CONTRIBUTION CHANGE 2000-05-11 - -
CONTRIBUTION CHANGE 1998-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001112136 TERMINATED 1000000516339 LEON 2013-06-06 2033-06-12 $ 3,158.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001112128 TERMINATED 1000000516338 LEON 2013-06-06 2033-06-12 $ 224,563.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000898289 TERMINATED 1000000442590 LEON 2013-05-02 2033-05-08 $ 1,194.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State