Detail by Officer/Registered Agent Name

Foreign Limited Partnership

MERCATOR ASSET MANAGEMENT, L.P., LTD.

Filing Information
B95000000418 65-0617051 11/20/1995 DE INACTIVE LP NOTICE OF CANCELLATION 01/22/2018 NONE
Principal Address
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

Changed: 01/06/2017
Mailing Address
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

Changed: 01/06/2017
Registered Agent Name & Address TREBBI, BARBARA J
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

Name Changed: 01/10/2011

Address Changed: 01/06/2017
General Partner Detail Name & Address

Document Number P00000117173

JXC CORP.
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

BXT CORP
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

GQC CORP
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

CXR CORP
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

RZK CORP
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

CXN CORP
1314 East Las Olas Blvd
Suite 1233
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2015 03/09/2015
2016 03/03/2016
2017 01/06/2017

Document Images
01/22/2018 -- LP Notice of Cancellation View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
06/23/2014 -- LP Amendment View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- Amendment View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- Amendment View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- Amendment View image in PDF format
07/07/2000 -- Amendment View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- Amendment View image in PDF format
10/19/1998 -- ANNUAL REPORT View image in PDF format
12/05/1997 -- ANNUAL REPORT View image in PDF format
07/09/1997 -- AMENDMENT View image in PDF format
12/04/1996 -- ANNUAL REPORT View image in PDF format
11/20/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format