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. |
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 |
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 |
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 | - | - |
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