Entity Name: | 8000 CONDOMINIUM, INC. |
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: | 28 Oct 1965 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2011 (13 years ago) |
Document Number: | 709822 |
FEI/EIN Number |
591148319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 HARDING AVE, MIAMI BEACH, FL, 33141 |
Mail Address: | Avantage Property Management, 1000 5th Street, Miami Beach, FL, 33139, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Funari Christopher | President | Avantage Property Management, Miami Beach, FL, 33139 |
PAEZ GONZALO | Treasurer | Avantage Property Management, Miami Beach, FL, 33139 |
NOBREGAS MILLIN A | Vice President | Avantage Property Management, Miami Beach, FL, 33139 |
SALVADOR MANUEL | Director | Avantage Property Management, Miami Beach, FL, 33139 |
GARCIA SANDRA | Secretary | Avantage Property Management, Miami Beach, FL, 33139 |
Mirabal Belkis | LCAM | Avantage Property Management, Miami Beach, FL, 33139 |
AVANTAGE PROPERTY MANAGEMENT, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-02 | 8000 HARDING AVE, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-02 | Avantage Property Management, 1000 5th Street, Suite 1316, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-02 | Avantage Property Management | - |
AMENDMENT | 2011-11-07 | - | - |
AMENDMENT | 2011-08-23 | - | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-13 | 8000 HARDING AVE, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-08-02 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State