Entity Name: | MIRASOL OCEAN TOWERS 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: | 21 May 1973 (52 years ago) |
Document Number: | 726453 |
FEI/EIN Number |
591654489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
Mail Address: | 2655 COLLINS AVE, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ormazabal Agustina | President | 2566 Collins Ave #802, MIAMI BEACH, FL, 33140 |
Moorjani Pumina | Treasurer | 2566 Collins Ave #2506, MIAMI BEACH, FL, 33140 |
GANDHI MAXIKUMAR | Vice President | 2566 Collins Ave #1809, MIAMI BEACH, FL, 33140 |
Kehoe Kevin | Secretary | 2655 COLLINS AVE #2410, MIAMI BEACH, FL, 33140 |
Ormazabal Viviana | Director | 2655 COLLINS AVE #1008, MIAMI BEACH, FL, 33140 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2655 COLLINS AVE, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | BECKER & POLIAKOFF, PA | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIRASOL OCEAN TOWERS CONDOMINIUM, INC. VS G&E FLORIDA CONTRACTORS, LLC | 3D2015-2869 | 2015-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIRASOL OCEAN TOWERS CONDOMINIUM, INC. |
Role | Appellant |
Status | Active |
Representations | LEONARD W. KLINGEN |
Name | G&E FLORIDA CONTRACTORS, LLC |
Role | Appellee |
Status | Active |
Representations | ALEXANDRA VALDES, Kathryn L. Ender, KEVIN C. SCHUMACHER |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-03-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-02-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Following review of the parties' responses to this Court's order to show cause, it is ordered that the above styled appeal is hereby dismissed as taken from a non-final, non-appealable order. |
Docket Date | 2016-02-22 |
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 | MIRASOL OCEAN TOWERS CONDOMINIUM, INC. |
Docket Date | 2016-02-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 6 VOLUMES. |
Docket Date | 2016-01-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to this court's order inquiring as to its jurisdiction |
On Behalf Of | G&E FLORIDA CONTRACTORS, LLC |
Docket Date | 2016-01-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the response |
On Behalf Of | G&E FLORIDA CONTRACTORS, LLC |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | G&E FLORIDA CONTRACTORS, LLC |
Docket Date | 2016-01-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause. |
On Behalf Of | MIRASOL OCEAN TOWERS CONDOMINIUM, INC. |
Docket Date | 2015-12-31 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear whether the issues disposed of by partial summary judgment below are separable from any which remain pending, it is ordered that the parties are ordered that the parties are ordered to show cause within ten (10) days why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MIRASOL OCEAN TOWERS CONDOMINIUM, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-23 |
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2021-03-30 |
AMENDED ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2020-03-27 |
AMENDED ANNUAL REPORT | 2019-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State