Search icon

RAMBLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAMBLE 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: 02 Apr 1973 (52 years ago)
Document Number: 725975
FEI/EIN Number 59-1549036

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

Address: 13250 SW 135 Avenue, Miami, FL, 33186, US
Mail Address: 13250 SW 135 Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ RAFAEL A President 13250 SW 135 Avenue, Miami, FL, 33186
ARANA ROSA M Treasurer 13250 SW 135 Avenue, Miami, FL, 33186
LAW OFFICE OF STUART J. NUNEZ, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056863 RAMBLEWOOD CONDOMINIUM ASSOCIATION, INC. EXPIRED 2019-05-10 2024-12-31 - C/O ALLIED PROPERTY GROUP INC., 12350 SW 132 COURT SUITE 114, MIAMI, FL, 33186
G10000057950 RAMBLEWOOD CONDOMINIUM ASSOCIATION, INC. EXPIRED 2010-06-23 2015-12-31 - 12350 SW 132 COURT, SUITE 114, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 13250 SW 135 Avenue, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-14 13250 SW 135 Avenue, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 10691 N. KENDALL DRIVE, SUITE 206, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2012-12-28 LAW OFFICE OF STUART J. NUNEZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-13
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State