Search icon

LASER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LASER 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: 28 Aug 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: 730546
FEI/EIN Number 591740583

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

Mail Address: C/O PMI Sunshine State, 1111 Lincoln Rd, Miami Beach, FL, 33139, US
Address: 201 Jefferson Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO LUCIANA President C/O PMI Sunshine State, Miami Beach, FL, 33139
Almeida Federico Secretary C/O PMI Sunshine State, Miami Beach, FL, 33139
Yohanas Louis Vice President C/O PMI Sunshine State, Miami Beach, FL, 33139
Zarzur Adele Director C/O PMI Sunshine State, Miami Beach, FL, 33139
Jesus Gonzalez Director C/O PMI Sunshine State, Miami Beach, FL, 33139
Magdalena Gonzalez Director C/O PMI Sunshine State, Miami Beach, FL, 33139
C/O PMI Sunshine State Agent C/O PMI Sunshine State, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 201 Jefferson Avenue, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 C/O PMI Sunshine State, 1111 Lincoln Rd, Suite 500, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-06-05 C/O PMI Sunshine State -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 201 Jefferson Avenue, Miami Beach, FL 33139 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2000-06-15 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State