Search icon

KEN-DADE CONDOMINIUM #2, INC. - Florida Company Profile

Company Details

Entity Name: KEN-DADE CONDOMINIUM #2, 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: 20 Dec 1966 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: 711980
FEI/EIN Number 591308110

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

Address: 9159 SW 77th AVENUE, MIAMI, FL, 33156, US
Mail Address: C/O Advanced Management Solutions, Inc., 9010 SW 137 Avenue, Miami, FL, 33186, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houlihan Gerald J President 9010 SW 137 Avenue, Miami, FL, 33186
Bailey Emily Vice President 9010 SW 137 Avenue, Miami, FL, 33186
Parra Alba Treasurer 9010 SW 137 Avenue, Miami, FL, 33186
Alejo Esperanza Secretary 9010 SW 137 Avenue, Miami, FL, 33186
Kahn Andre Director 9010 SW 137 Ave, Miami, FL, 33186
Rocha Aurelio J Director 9010 SW 137 Ave, Miami, FL, 33186
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-03 9159 SW 77th AVENUE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 9159 SW 77th AVENUE, MIAMI, FL 33156 -
REINSTATEMENT 2011-05-12 - -
REGISTERED AGENT NAME CHANGED 2011-05-12 BECKER & POLIAKOFF, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-03-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State