Search icon

MIDTOWN TWO UNIT H-1003 PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN TWO UNIT H-1003 PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIDTOWN TWO UNIT H-1003 PARTNERSHIP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 28 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000099335
FEI/EIN Number 90-0355199

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

Address: 3470 E. COAST AVENUE, H-1003, MIAMI, FL 33137
Mail Address: 1020 W. FULLERTON AVE., SUITE G, ADDISON, IL 60101
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cornerstone II LP Managing Member 1020 W. FULLERTON AVE., SUITE G ADDISON, IL 60101
GOMEZ, LUIS Agent 3250 NE 1 AVE., suite 305, MIAMI, FL 33137
Amberwood Holdings LP Manager 1020 W. FULLERTON AVE., SUITE G ADDISON, IL 60101
Reid, N. Neville Receiver 200 W. Madison St., Ste 3000, Chicago, IL 60606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 GOMEZ, LUIS -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 3250 NE 1 AVE., suite 305, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2010-08-23 3470 E. COAST AVENUE, H-1003, MIAMI, FL 33137 -
REINSTATEMENT 2010-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-05
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-04-18

Date of last update: 25 Feb 2025

Sources: Florida Department of State