Search icon

5050 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 5050 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 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 1998 (27 years ago)
Document Number: 746091
FEI/EIN Number 591982713

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

Address: 5050 Condominium Association, Inc., C/O VTE Consulting LLC, HIALEAH, FL, 33012, US
Mail Address: 5050 Condominium Association, Inc., C/O VTE Consulting LLC, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ HUGO Director 5050 Condominium Association, Inc., HIALEAH, FL, 33012
ABELLA MOISES President 5050 Condominium Association, Inc., HIALEAH, FL, 33012
IZQUIERDO KATIA Secretary 5050 Condominium Association, Inc., HIALEAH, FL, 33012
USICH GRISEL Treasurer 5050 Condominium Association, Inc., HIALEAH, FL, 33012
CRUZ REMEDIOS Director 5050 Condominium Association, Inc., HIALEAH, FL, 33012
Arriola Pablo A Agent 8785 SW 165 Avenue, Miami, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 5050 Condominium Association, Inc., C/O VTE Consulting LLC, 1840 WEST 49 STREET, STE 233, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2025-01-24 5050 Condominium Association, Inc., C/O VTE Consulting LLC, 1840 WEST 49 STREET, STE 233, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2024-07-10 LEON-RUBIDO ESQ., MARLENE -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 850 NW 42 AVENUE, Suite 205, Miami, FL 33126 -
REINSTATEMENT 1998-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001419416 LAPSED 1000000308346 MIAMI-DADE 2013-09-23 2023-10-03 $ 2,500.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-01-15
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-01-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State