Search icon

KENDALL CROSSINGS COMMERCE CENTER SECTION TWO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL CROSSINGS COMMERCE CENTER SECTION TWO 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: 24 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1994 (30 years ago)
Document Number: 770894
FEI/EIN Number 650445025

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

Address: 12226 SW 131 AVE, MIAMI, FL, 33186, US
Mail Address: OCEAN MANAGEMENT & INVESTMENT CORP., P.O. BOX 831741, MIAMI, FL, 33283, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bello Kenia President 12214 SW 131 AVe, MIAMI, FL, 33186
GARCES HERMAN Vice President 12228 SW 131 AVENUE, MIAMI, FL, 33186
BELLO ODALYS Secretary 12230 SW 131 AVE, MIAMI, FL, 33186
OCEAN MANAGEMENT & INVESTMENT CORP. Agent 12226 SW 131 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 12226 SW 131 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 12226 SW 131 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-01-30 12226 SW 131 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-01-30 OCEAN MANAGEMENT & INVESTMENT CORP. -
REINSTATEMENT 1994-10-28 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511713 ACTIVE 1000000671264 MIAMI-DADE 2015-04-17 2035-04-27 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State