Search icon

LAKEVIEW GARDENS AT MIAMI LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEVIEW GARDENS AT MIAMI LAKES 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: 11 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: N00000005995
FEI/EIN Number 651042921

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

Mail Address: 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
Address: 17680 NW 68 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADEA EDGAR President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
MIRANDA FELICIA Vice President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
GARCIA ERIC ENRIQUE Treasurer 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
GLAZER & SACHS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 17680 NW 68 AVE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2024-05-28 GLAZER & SACHS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 3113 STIRLING ROAD, SUITE 201, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-03-15 17680 NW 68 AVE, HIALEAH, FL 33015 -
AMENDMENT 2022-09-27 - -
AMENDMENT 2022-08-05 - -
AMENDMENT 2012-12-06 - -

Court Cases

Title Case Number Docket Date Status
LAKEVIEW GARDENS AT MIAMI LAKES CONDOMINIUM ASSOCIATION, INC. VS KCC INVESTMENT GROUP, LLC, etc., 3D2018-0834 2018-04-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2576

Parties

Name LAKEVIEW GARDENS AT MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Kathryn L. Ender
Name KCC INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations LAURA E. BURGESS, Patricia Gladson, ARESH ALEX DEHGHANI
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LAKEVIEW GARDENS AT MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAKEVIEW GARDENS AT MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-05-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On the Court’s own motion, the Court consolidates a group of prohibition cases filed in the Court, all of which are directed to circuit court orders denying motions for judicial disqualification of one specific civil division judge. The petitions here, and the motions for judicial disqualification below, were filed on behalf of clients of one specific law firm based on sworn allegations that a member of the law firm applied (and subsequently qualified) to oppose the judge in the clients’ cases pending before that judge.As there are similar underlying legal issues (and certain common facts) in these cases, they are appropriate for consolidation for judicial economy. Absent further order, papers relating to each petition shall be filed in the appropriate, separate case in this Court, but the caption shall clearly indicate consolidation with Case No. 3D18-0755. The cases presently consolidated with this case are:Case No. 3D18-786, Elite Parking, LLC v. Chapman;Case No. 3D18-790, Perez v. Espineira;Case No. 3D18-825, Homeowners Choice Prop. & Cas. Ins. Co. Inc. v. Avila;Case No. 3D18-826, Southern Oak Ins. Co. v. Gregory;Case No. 3D18-827, Safepoint Ins. Co. v. Mardy;Case No. 3D18-828, Cristela Investments, Inc. v. Moore;Case No. 3D18-833, Fla. Capital Realty Luxury, Inc. v. Lacotera;Case No. 3D18-834, Lakeview Gardens at Miami Lakes Condo. Ass’n., Inc. v. KCC Investment Group, LLC;Case No. 3D18-835, Marhall v. Sanchez;Case No. 3D18-836, Edison Ins. Co. v. Loo;Case No. 3D18-838, Moses v. Luke;Case No. 3D18-853, The Belle Tower Condo., Inc. v. Mehta; Case No. 3D18-854, 2020 Ponce Condo. Ass’n., Inc. v. 2020 Ponce LLC;Case No. 3D18-855, Sayan Condo. Ass’n., Inc. v. Law Offices of Isaac Benmergui, P.A.;Case No. 3D18-857, Hartford Ins. Co. of the Midwest v. Dutkin; and Case No. 3D18-860, Safepoint Ins. Co. v. Pierre. To the extent that petitions for prohibition relating to the same scenario, civil division judge, candidate/challenger, and law firm are filed subsequently, the petition shall contain a disclosure of that circumstance so that the new case may be considered for inclusion in this order of consolidation.SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAKEVIEW GARDENS AT MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of LAKEVIEW GARDENS AT MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-10-11
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-10-11
Amendment 2022-09-27
Amendment 2022-08-05
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State