Search icon

MARBELLA APARTMENTS CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARBELLA APARTMENTS CONDOMINIUMS 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: 08 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2012 (13 years ago)
Document Number: 725749
FEI/EIN Number 591462704

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

Address: 900 SW 84 AVENUE, MIAMI, FL, 33144, US
Mail Address: c/o J&M CONDO. MANAGEMENT & MAINTENANCE, I, 9600 NW 25 ST. #4D, DORAL, FL, 33172, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MAYELIN Treasurer 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
Rodriguez Henry President 9600 N.W. 25 ST. #4D, DORAL, FL, 33172
FARINA LIZVAN Vice President 9600 NW 25 ST. #4D, DORAL, FL, 33172
J&M CONDO. MANAGEMENT Agent 9600 N.W. 25 ST. #4D, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 900 SW 84 AVENUE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 9600 N.W. 25 ST. #4D, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-10-05 J&M CONDO. MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 900 SW 84 AVENUE, MIAMI, FL 33144 -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-11-18 - -
REINSTATEMENT 1995-06-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000540485 TERMINATED 1000000461488 MIAMI-DADE 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000529441 TERMINATED 1000000228906 DADE 2011-08-09 2031-08-17 $ 3,046.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-11-21
ANNUAL REPORT 2018-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State