Search icon

PUEBLO DEL SOL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PUEBLO DEL SOL HOMEOWNERS 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: 26 Sep 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 1998 (27 years ago)
Document Number: 749101
FEI/EIN Number 59-2471162

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

Address: 10500 S.W. 68 STREET, MIAMI, FL, 33173, US
Mail Address: C/O PENINSULA REAL ESTATE, INC., 2026 S.W. 1 STREET, SUITE #6, MIAMI, FL, 33135, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JULIO Director 7028 SW 103 PLACE, MIAMI, FL, 33173
MORALES JULIO President 7028 SW 103 PLACE, MIAMI, FL, 33173
MACHADO GUSTAVO Director 7147 SW 103RD COURT CIRCLE, MIAMI, FL, 33173
MACHADO GUSTAVO Vice President 7147 SW 103RD COURT CIRCLE, MIAMI, FL, 33173
Flores Juan L Treasurer 7124 SW 103 Place, MIAMI, FL, 33173
Flores Juan L Secretary 7124 SW 103 Place, MIAMI, FL, 33173
Flores Juan L Director 7124 SW 103 Place, MIAMI, FL, 33173
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-10-31 SKRLD, INC. -
CHANGE OF MAILING ADDRESS 2009-04-30 10500 S.W. 68 STREET, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10500 S.W. 68 STREET, MIAMI, FL 33173 -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000989999 TERMINATED 1000000358804 MIAMI-DADE 2012-12-07 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000363344 TERMINATED 1000000272386 MIAMI-DADE 2012-04-24 2032-05-02 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-06
Reg. Agent Change 2017-10-31
AMENDED ANNUAL REPORT 2017-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State