Entity Name: | MEYERS ASSOCIATES, 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: | 27 May 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | B98000000327 |
FEI/EIN Number |
133720227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006 |
Mail Address: | 45 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10006 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-27 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2003-08-13 | MEYERS ASSOCIATES, L.P. | - |
REINSTATEMENT | 2003-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-13 | 45 BROADWAY, 2ND FLOOR, NEW YORK, NY 10006 | - |
CHANGE OF MAILING ADDRESS | 2003-08-13 | 45 BROADWAY, 2ND FLOOR, NEW YORK, NY 10006 | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-09-27 |
ANNUAL REPORT | 2012-08-27 |
Reg. Agent Change | 2011-12-20 |
Reg. Agent Resignation | 2011-10-03 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State