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 |
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 |
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 | - | - |
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