Search icon

OASIS EN MANGO HILL CONDOMINIUM (MANGO HILL CONDOMINIUM NO. XV) ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OASIS EN MANGO HILL CONDOMINIUM (MANGO HILL CONDOMINIUM NO. XV) 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: 02 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2001 (23 years ago)
Document Number: 767278
FEI/EIN Number 592267838

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

Address: L.M. QUALITY MGMT, 6200 W. FLAGLER ST. 304, MIAMI, FL, 33144, US
Mail Address: L.M. QUALITY MGMT, P.O. BOX 440915, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ MARILYN President 3981 W. 9 CT, HIALEAH, FL, 33012
DIEZ MARILYN Director 3981 W. 9 CT, HIALEAH, FL, 33012
RUIZ ROBERTO Director 3968 W 9 CT, HIALEAH, FL, 33012
RUIZ ROBERTO Treasurer 3968 W 9 CT, HIALEAH, FL, 33012
LAGOMASINO CINDY Secretary 4023 W 9 LANE, HIALEAH, FL, 33012
ROBERTO FERNANDEZ Ofic 4012 W. 9 CT., HIALEAH, FL, 33012
Nunez Luzmary Officer 6200 W. Flagler St., Miami, FL, 33144
NUNEZ LUZMARY Agent 6200 W. FLAGLER ST #304, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 6200 W. FLAGLER ST #304, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 L.M. QUALITY MGMT, 6200 W. FLAGLER ST. 304, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2010-01-25 NUNEZ, LUZMARY -
CHANGE OF MAILING ADDRESS 2007-02-09 L.M. QUALITY MGMT, 6200 W. FLAGLER ST. 304, MIAMI, FL 33144 -
REINSTATEMENT 2001-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1987-10-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State