Search icon

TIERRA DEL SOL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TIERRA DEL SOL 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: 19 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: 752531
FEI/EIN Number 592151806

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

Address: 6625 W. 4TH AVENUE, #238, HIALEAH, FL, 33012, US
Mail Address: 6625 W. 4TH AVENUE, #238, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ibrahim Erasmo President 11200 Pines Blvd, Pembroke Pines, FL, 33026
SUAREZ GERARDO Vice President 6625 W. 4th Ave., HIALEAH, FL, 33012
Silva John Secretary 13876 SW 56 St., Miami, FL, 33175
Barzaga Dulce Treasurer 6625 West 4th Avenue, Hialeah, FL, 33012
Ibrahim Erasmo Agent 11200 Pines Blvd, Pembroke Pines, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 Ibrahim, Erasmo -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 11200 Pines Blvd, Suite 200, Pembroke Pines, FL 33026 -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-09-29 - -
AMENDMENT 2007-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 6625 W. 4TH AVENUE, #238, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-02-15 6625 W. 4TH AVENUE, #238, HIALEAH, FL 33012 -
REINSTATEMENT 1987-02-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000198395 TERMINATED 1000000209475 DADE 2011-03-28 2021-03-30 $ 8,072.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-12-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State