Search icon

THE 5838 CONDOMINIUM INC. - Florida Company Profile

Company Details

Entity Name: THE 5838 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: 23 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2011 (14 years ago)
Document Number: 716596
FEI/EIN Number 591306206

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

Mail Address: 5838 Collins Avenue, Miami, FL, 33140, US
Address: c/o LG Realty & Property Management, 5838 Collins Ave, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tessore Andrea Vice President 5838 Collins Ave, Miami Beach, FL, 33140
Jalilvand Golnaz Secretary 5838 Collins Ave, Miami Beach, FL, 33140
Lepiane Leonardo Treasurer 5838 Collins Ave, Miami Beach, FL, 33140
Rabassa Damian Director 5838 Collins Avenue, Miami, FL, 33140
Portela Lucia President 5838 Collins Ave, Miami Beach, FL, 33140
BECKER & POLIAKOFF, PA Agent Becker & Poliakoff c/o Michael Gongora, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056780 THE REGENCY TOWER ACTIVE 2023-05-04 2028-12-31 - 5838 COLLINS AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 c/o LG Realty & Property Management, 5838 Collins Ave, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-04-02 c/o LG Realty & Property Management, 5838 Collins Ave, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 Becker & Poliakoff c/o Michael Gongora, 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-03-01 BECKER & POLIAKOFF, PA -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-11-13
AMENDED ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State