Entity Name: | PAR FAMILY LIMITED PARTNERSHIP |
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: | 20 Mar 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | B98000000167 |
FEI/EIN Number |
364193684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 737 N. MICHIGAN AVENUE, SUITE 2150, CHICAGO, IL, 60611 |
Mail Address: | 3909 N.E. 163RD STREET, SUITE 300, NO. MIAMI BEACH, FL, 33160 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
GRIMSLEY CHARLES J | Agent | 3909 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000080697 | INTRACOASTAL MALL PROFESSIONAL CENTER | EXPIRED | 2010-09-02 | 2015-12-31 | - | 3909 NE 163RD STREET, SUITE 304, NORTH MAIMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 737 N. MICHIGAN AVENUE, SUITE 2150, CHICAGO, IL 60611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-11 | 3909 NE 163RD STREET, SUITE 300, NORTH MIAMI BEACH, FL 33160 | - |
REINSTATEMENT | 2004-06-11 | - | - |
CHANGE OF MAILING ADDRESS | 2004-06-11 | 737 N. MICHIGAN AVENUE, SUITE 2150, CHICAGO, IL 60611 | - |
REGISTERED AGENT NAME CHANGED | 2004-06-11 | GRIMSLEY, CHARLES J | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000194715 | TERMINATED | 1000000257443 | DADE | 2012-03-12 | 2032-03-14 | $ 24,059.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000186661 | TERMINATED | 1000000255818 | DADE | 2012-03-02 | 2032-03-14 | $ 17,501.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-07-17 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
REINSTATEMENT | 2004-06-11 |
ANNUAL REPORT | 2001-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State