Search icon

PLAZA DEL PRADO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLAZA DEL PRADO CONDOMINIUM ASSOCIATION, 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 Dec 1970 (54 years ago)
Document Number: 719928
FEI/EIN Number 591349416

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

Address: 18071 BISCAYNE BOULEVARD, AVENTURA, FL, 33160, US
Mail Address: c/o KW Property Management & Consulting, 8200 NW 33rd Street, miami, FL, 33122, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allende Beatriz President 18071 BISCAYNE BLVD, AVENTURA, FL, 33160
Snider Ted Vice President 18071 BISCAYNE BLVD, AVENTURA, FL, 33160
Montanez Miguel Treasurer 18071 BISCAYNE BLVD, AVENTURA, FL, 33160
Spevack Dan Secretary 18071 BISCAYNE BLVD, AVENTURA, FL, 33160
Kidron Lisa Director 18071 BISCAYNE BLVD, AVENTURA, FL, 33160
Blanco Gabriela Director 18071 BISCAYNE BLVD, AVENTURA, FL, 33160
RENBAUM KAYE BENDER Agent 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-18 18071 BISCAYNE BOULEVARD, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-11-12 RENBAUM, KAYE BENDER -
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 18071 BISCAYNE BOULEVARD, AVENTURA, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000283052 TERMINATED 1000000088081 26517 2313 2008-08-08 2028-08-27 $ 4,487.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
Investcom Construction, LLC, Petitioner(s), v. Plaza Del Prado Condominium Association, Inc., Respondent(s). 3D2024-1119 2024-06-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23691-CA-01

Parties

Name INVESTCOM CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Jerome Joseph Hurtak
Name PLAZA DEL PRADO CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Erik Christopher Neudorff
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Response
Subtype Reply
Description Reply to Plaza del Prado Condominium Association, INC'S Response to Petition for Writ of Prohibition
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Granted
Description Petition granted, writ issued and order under review quashed.
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Plaza Del Prado Condominium Association, Inc.
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-06-21
Type Order
Subtype Order to File Response
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may (through General Counsel), file a response within twenty (20) days from the date of this Order. Petitioner may file a reply within ten (10) days thereafter. The proceedings in the trial court are temporarily stayed pending further order of this Court.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the $300 filing fee by June 30, 2024.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-06-20
Type Petition
Subtype Petition Prohibition
Description Non-Compliant Petition for Writ of Prohibition
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Respondent's Response in Opposition to Plaintiff's Writ of Prohibition
On Behalf Of Plaza Del Prado Condominium Association, Inc.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Motion for Extension of Time to file response to Petitioner's Petition for Writ of Prohibition is hereby granted to and including August 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-11-21
Reg. Agent Change 2019-11-12
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State