Search icon

MIRASOL OCEAN TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MIRASOL OCEAN TOWERS CONDOMINIUM, INC. VS G&E FLORIDA CONTRACTORS, LLC 3D2015-2869 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-18068

Parties

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.

Documents

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