Entity Name: | IMP DORAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Dec 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | M12000007170 |
FEI/EIN Number | 461630576 |
Address: | 125 High Street, High Street Tower,, Boston, MA, 02110, US |
Mail Address: | 125 High Street, High Street Tower,, Boston, MA, 02110, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Rd, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Institutional Multifamily Partners LLC | Member | 125 High Street, High Street Tower,, Boston, MA, 02110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000082908 | WINDSOR AT DORAL | ACTIVE | 2022-06-22 | 2027-12-31 | No data | 125 HIGH STREET 27TH FL,HIGH ST.TOWER, BOSTON, MA, 02110 |
G16000119716 | WINDSOR AT DORAL | EXPIRED | 2016-11-04 | 2021-12-31 | No data | 125 HIGH STREET, HIGH STREET TOWER, 27TH FLOOR, BOSTON, MA, 02110 |
G15000038989 | BEL AIR AT DORAL | EXPIRED | 2015-04-17 | 2020-12-31 | No data | 4401 NW 87TH AVE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 125 High Street, High Street Tower,, 27th Floor, Boston, MA 02110 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 125 High Street, High Street Tower,, 27th Floor, Boston, MA 02110 | No data |
LC NAME CHANGE | 2017-06-05 | IMP DORAL LLC | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-17 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-17 | 1200 South Pine Island Rd, Plantation, FL 33324 | No data |
LC AMENDMENT | 2016-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-21 |
LC Name Change | 2017-06-05 |
AMENDED ANNUAL REPORT | 2017-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State