Search icon

SW 142ND FL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SW 142ND FL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: M06000003364
FEI/EIN Number 20-5045628

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

Address: 8961 SW 142nd Avenue, Miami, FL, 33186, US
Mail Address: 3424 Peachtree Road,, N.E., Atlanta, GA, 30326, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Altman Michael E Vice President 8961 SW 142nd Avenue, Miami, FL, 33186
CORPORATION SERVICE COMPANY Agent -
DeFrancis Steven J President 3424 Peachtree Road, Suite 300, Atlanta, GA, 30326
SW 142ND FL HOLDINGS, LLC Manager 8961 SW 142nd Avenue, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142736 CORTLAND KINGS MEADOW ACTIVE 2021-10-24 2026-12-31 - 8961 SW 142ND AVENUE, MIAMI, FL, 33186
G18000026157 KINGS COLONY EXPIRED 2018-02-22 2023-12-31 - 8961 SW 142ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 8961 SW 142nd Avenue, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-02-21 8961 SW 142nd Avenue, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2021-08-24 SW 142ND FL PARTNERS, LLC -
LC AMENDMENT 2019-09-23 - -
LC NAME CHANGE 2016-01-29 SCG ATLAS KINGS COLONY, L.L.C. -
REINSTATEMENT 2011-04-18 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-04-06
CORLCRACHG 2021-10-07
LC Name Change 2021-08-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-28
LC Amendment 2019-09-23
ANNUAL REPORT 2019-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State