Search icon

TRIAD HOUSING PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRIAD HOUSING PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIAD HOUSING PARTNERS, L.L.C. 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: 15 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L99000000272
FEI/EIN Number 650887534

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

Address: 1666 KENNEDY CAUSEWAY, 505, MIAMI BEACH, FL, 33141, US
Mail Address: 1666 KENNEDY CAUSEWAY, 505, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEFFER OLIVER Managing Member 1666 KENNEDY CAUSEWAY, #505, MIAMI BEACH, FL, 33141
SCHULTZ DAVID A Managing Member 1666 KENNEDY CAUSEWAY, #505, MIAMI BEACH, FL, 33141
REICH DAVID M Managing Member 1666 KENNEDY CAUSEWAY, #505, MIAMI BEACH, FL, 33141
PFEFFER OLIVER Agent 1666 KENNEDY CAUSEWAY, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 1666 KENNEDY CAUSEWAY, 505, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-04-28 1666 KENNEDY CAUSEWAY, 505, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 1666 KENNEDY CAUSEWAY, 505, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-04-07 PFEFFER, OLIVER -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State