Search icon

LA MAR BREEZE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LA MAR BREEZE 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 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: 726205
FEI/EIN Number 591889719

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

Address: 15935 NW 49Th Ave, Miami Gardens, FL, 33014, US
Mail Address: 15935 NW 49th Ave., Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DZYUBANNY YURY Treasurer 15935 NW 49Th Ave., Miami Gardens, FL, 33014
Behar Rita Vice President 15935 NW 49th Ave., Miami Gardens, FL, 33014
Farrar John President 15935 NW 49Th Ave., Miami Gardens, FL, 33014
Mitzov Mitzo Asst 15935 NW 49th Ave., Miami Gardens, FL, 33014
CAMPBELL XIMENA Secretary 15935 NW 49th Ave., Miami Gardens, FL, 33014
BESHARAT MOHAMMAD Director 15935 NW 49th Ave., Miami Gardens, FL, 33014
UNIVERSAL PROPERTY MANAGEMENT AND CONSULT Agent 15935 NW 49Th Ave, Miami Gardens, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 15935 NW 49Th Ave, Miami Gardens, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 15935 NW 49Th Ave, Miami Gardens, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-05-18 15935 NW 49Th Ave, Miami Gardens, FL 33014 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-05 UNIVERSAL PROPERTY MANAGEMENT AND CONSULT -
REINSTATEMENT 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State