Search icon

FIRST MOORINGS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: FIRST MOORINGS 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: 26 May 1966 (59 years ago)
Document Number: 710950
FEI/EIN Number 591166747

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

Address: 1840 w.49th, 1840 WEST 49 STREET, HIALEAH, FL, 33012, US
Mail Address: 1840 w.49th, 1840 WEST 49 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MIREYA s 1840 w.49th, HIALEAH, FL, 33012
SUAREZ MIREYA Secretary 1840 w.49th, HIALEAH, FL, 33012
Hurtado Gladys Director 1840 w.49th, HIALEAH, FL, 33012
CELY JANET Vice President 1840 w.49th, HIALEAH, FL, 33012
PRAWDA GALE Treasurer 1840 w.49th, HIALEAH, FL, 33012
PAUL THEODORE Director 1840 w.49th, HIALEAH, FL, 33012
QUISPE KATIUSKA President 1840 w.49th, HIALEAH, FL, 33012
PAIGE LAW GROUP Agent 9500 SOUTH DADELAND BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 11410 North Kendal Drive, SUITE 302, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 1840 w.49th, 1840 WEST 49 STREET, SUITE 233, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-05-12 1840 w.49th, 1840 WEST 49 STREET, SUITE 233, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-01-12 PAIGE LAW GROUP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000073688 ACTIVE 2019-023230-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-01-27 2026-02-23 $8,009.99 ORACLE ELEVATOR COMPANY, 43 DAYCOETON PLACE, TORRINGTON, CT, 06790

Court Cases

Title Case Number Docket Date Status
FIRST MOORINGS CONDOMINIUM INC., VS ORACLE ELEVATOR COMPANY, 3D2021-0620 2021-03-01 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-23230 SP

Parties

Name FIRST MOORINGS CONDOMINIUM, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name ORACLE ELEVATOR COMPANY
Role Appellee
Status Active
Representations RYAN E. SPRECHMAN
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST MOORINGS CONDOMINIUM INC.
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FIRST MOORINGS CONDOMINIUM INC.
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 11, 2021.
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State