Search icon

SKY LAKE GARDENS NO. 2. INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: SKY LAKE GARDENS NO. 2. INC., A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Oct 1964 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2005 (20 years ago)
Document Number: 708010
FEI/EIN Number 591171512

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

Address: Skylake Gardens No.2 Condominium, Inc., 7665 NW 50 Street, MIAMI, FL, 33166, US
Mail Address: ESSIG LAW PA, 10691 North Kendall Drive, MIAMI, FL, 33176, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZAGA JULIO Secretary 7665 NW 50 Street, Miami, FL, 33166
Victoria Gutierrez Vice President 7665 NW 50 Street, Miami, FL, 33166
Quiros Diogenes Officer 7665 nw 50 street, Miami, FL, 33166
ESSIG LAW PA Agent 10691 North Kendall Drive, MIAMI, FL, 33176
Acosta Maria T President 7665 NW 50 Street, Miami, FL, 33166
ACOSTA JOSE MEDARDO Director 7665 NW 50 Street, Miami, FL, 33166
DRAY DALIT Treasurer 7665 NW 50 Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 10691 North Kendall Drive, SUITE 206, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2024-03-25 ESSIG LAW PA -
CHANGE OF MAILING ADDRESS 2024-03-25 Skylake Gardens No.2 Condominium, Inc., 7665 NW 50 Street, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 Skylake Gardens No.2 Condominium, Inc., 7665 NW 50 Street, MIAMI, FL 33166 -
REINSTATEMENT 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-24
AMENDED ANNUAL REPORT 2015-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State