Search icon

LA FUENTE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LA FUENTE 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: 02 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: 726301
FEI/EIN Number 591688899

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

Address: 9520 SW 8TH STREET, MIAMI, FL, 33174, US
Mail Address: 13155 SW 42 ST, MIAMI, FL, 33175, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miranda Onel Secretary 13155 SW 42 ST, MIAMI, FL, 33175
Rafael Menendez Treasurer 13155 SW 42 ST, MIAMI, FL, 33175
Jose Vazquez President 13155 SW 42 ST, MIAMI, FL, 33175
Menendez Maria E Vice President 13155 SW 42 ST, MIAMI, FL, 33175
Oropesa Grisel Director 13155 SW 42 ST, MIAMI, FL, 33175
L & C ROYAL MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 13155 SW 42 ST, Suite 103, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2018-04-04 L & C Royal Management -
CHANGE OF MAILING ADDRESS 2018-04-04 9520 SW 8TH STREET, Apt. 110, MIAMI, FL 33174 -
AMENDMENT 2016-02-10 - -
AMENDMENT 2015-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 9520 SW 8TH STREET, Apt. 110, MIAMI, FL 33174 -
AMENDMENT 2013-12-09 - -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-06-23 - -

Court Cases

Title Case Number Docket Date Status
LA FUENTE CONDOMINIUM, INC., etc., VS AMERICAN COASTAL INSURANCE COMPANY, et al., 3D2017-0457 2017-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27397

Parties

Name LA FUENTE CONDOMINIUM, INC.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name AMERICAN COASTAL INSURANCE COMPANY
Role Appellee
Status Active
Representations DEBORAH N. PEREZ, Hillary Jacey Kaps, NICOLE SIEB SMITH, ALLAN J. ROTLEWICZ
Name RODY ENRIQUEZ ALONSO
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for appellate attorney fees, it is ordered that said motion is hereby denied.
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 2, 2017. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2017-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 30 days to 8/30/17
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-07-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee American Coastal Insurance Company¿s June 22, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are filed in the supplemental appendix attached to said motion.
Docket Date 2017-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Coastal Insurance Company
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee American Coastal Insurance Company¿s motion for an extension of time to file the answer brief is granted as stated in the motion.
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to supplement the record
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of American Coastal Insurance Company
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (American Coastal Insurance Company)-30 days to 6/30/17
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of American Coastal Insurance Company
Docket Date 2017-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including May 17, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/17/17
Docket Date 2017-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LA FUENTE CONDOMINIUM, INC.
Docket Date 2017-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-07-02
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State