Entity Name: | BEN-MOL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Feb 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 751019 |
FEI/EIN Number |
650666997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7325 Byron Avenue, Miami Beach, FL, 33141, US |
Mail Address: | 12847 NW 45TH AVE, OPA LOCKA, FL, 33054, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE SANG | President | 7325 BYRON AVENUE, MIAMI BEACH, FL, 33141 |
Lee Jeong | Secretary | 12847 NW 45 AVE, Opa Locka, FL, 33054 |
LAW OFFICES OF CELENA R. NASH, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-20 | 7325 Byron Avenue, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | LAW OFFICES OF CELENA R. NASH, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 7501 Wiles Road, Suite 204, Coral Springs, FL 33067 | - |
REINSTATEMENT | 2019-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 7325 Byron Avenue, Miami Beach, FL 33141 | - |
REINSTATEMENT | 2017-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-10-20 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-07-31 |
Off/Dir Resignation | 2022-09-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-29 |
REINSTATEMENT | 2019-10-22 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-10-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State