Search icon

MADRID TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: MADRID 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: 20 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: 729197
FEI/EIN Number 592761341

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

Address: 1650 LE JEUNE ROAD, 105, CORAL GABLES, FL, 33134, US
Mail Address: 1650 S. LeJeune Road, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brezin Michael President 1650 S. LeJeune Rd., Coral Gables, FL, 33134
Brezin Michael Treasurer 1650 S. Le Jeune Road, Miami, FL, 33134
Albelo Amanda Secretary 1650 S. Le Jeune Road, Coral Gables, FL, 33134
Beguiristain Anthony Asst 1650 S. Le Jeune Road., Coral Gables, FL, 33134
Garcia Luz C Officer 1650 S. Le Jeune Road, Coral Gables, FL, 33134
Beguiristain Anthony Agent 1650 S. LeJeune Road, Miami, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 1650 S. LeJeune Road, 105, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 1650 LE JEUNE ROAD, 105, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-07-21 1650 LE JEUNE ROAD, 105, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-07-21 Beguiristain, Anthony -
REINSTATEMENT 2004-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1987-02-26 - -
INVOLUNTARILY DISSOLVED 1976-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-21
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State