Search icon

MIRAMAR TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR TERRACE 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: 12 Mar 1974 (51 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: 729051
FEI/EIN Number 591549190

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

Address: MIRAMAR TERRACE, 1051 S.W. 1ST STREET APT 414, MIAMI, FL, 33130, US
Mail Address: MIRAMAR TERRACE, 1051 S.W. 1ST STREET APT 414, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA VICTOR President MIRAMAR TERRACE, MIAMI, FL, 33130
Ferreiro Maria Elena Treasurer 900 W 49 St, HIALEAH, FL, 33012
Aleman Antonio J Secretary 900 W 49 St, HIALEAH, FL, 33012
TOWER MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 MIRAMAR TERRACE, 1051 S.W. 1ST STREET APT 414, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-05-12 MIRAMAR TERRACE, 1051 S.W. 1ST STREET APT 414, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-04-11 TOWER MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 C/O TOWER MANAGEMENT SERVICES, 900 W. 49 STREET, 220, HIALEAH, FL 33012 -
AMENDMENT AND NAME CHANGE 2019-12-23 MIRAMAR TERRACE CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-22
Amendment and Name Change 2019-12-23
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State