Search icon

PARADISE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE PLAZA 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: 16 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 1984 (41 years ago)
Document Number: 737552
FEI/EIN Number 650284835

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

Address: 1428 Euclid Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 328 crandon blvd #119-310, key biscayne, FL, 33149, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIDO RAMON Treasurer Fla. Property Solutions, MIAMI BEACH, FL, 33139
SCANGA ROBERTO President Fla. Property Solutions, MIAMI BEACH, FL, 33139
Gispert Jaime Secretary 328 crandon blvd #119-310, key biscayne, FL, 33149
Rodrick Wilton Director 328 crandon blvd #119-310, key biscayne, FL, 33149
Eisinger Law Agent 4000 Hollywood Blvd Suite 265-S, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1428 Euclid Ave, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-07-13 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 4000 Hollywood Blvd Suite 265-S, c/o Carolina Sznajderman Sheir, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-02 1428 Euclid Ave, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1984-08-22 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007556 LAPSED 08-3030 SP 05 11TH JUD CIR CRT MIAMI-DADE FL 2008-04-16 2013-04-30 $2663.82 LEONARDO PAOLI, 1428 EUCLID AVENUE, UNIT 502, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
Reg. Agent Change 2017-04-17
ANNUAL REPORT 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State