Search icon

8000 CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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