Search icon

1560 JEFFERSON AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1560 JEFFERSON AVENUE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1560 JEFFERSON AVENUE CONDOMINIUM ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: 646305
FEI/EIN Number 592137536

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

Mail Address: C/O MQM, PO BOX 191042, MIAMI BEACH, FL, 33119, US
Address: 1560 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velazquez Andrea LCAM 1370 Washington Ave.#207, Miami Beach, FL, 33139
DIAZ RENIEL Treasurer 1560 JEFFERSON AVE #4, MIAMI BEACH, FL, 33139
Konno Kristina President 1560 JEFFERSON AVE, MIAMI BEACH, FL, 33139
MIAMI QUALITY MANAGEMENT Agent 1370 WASHINGTON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1370 WASHINGTON AVE., SUITE 207, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-06-30 1560 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-06-30 MIAMI QUALITY MANAGEMENT -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 1560 JEFFERSON AVENUE, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2004-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1995-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State