Search icon

RACE TRACK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RACE TRACK 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: 07 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N01000001564
FEI/EIN Number 651084046

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

Address: 11501 SW 40th Street, Miami, FL, 33165, US
Mail Address: 11501 SW 40th Street, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leon III Benjamin President 11501 SW 40th Street, Miami, FL, 33165
Leon III Benjamin Director 11501 SW 40th Street, Miami, FL, 33165
Shealy Michael Secretary 11501 SW 40th Street, Miami, FL, 33165
Shealy Michael Director 11501 SW 40th Street, Miami, FL, 33165
Shealy Micahel Treasurer 11501 SW 40th Street, Miami, FL, 33165
Shealy Micahel Director 11501 SW 40th Street, Miami, FL, 33165
Barden Gentry Vice President 11501 SW 40th Street, Miami, FL, 33165
Xiques Alfredo D Agent 2950 SW 27th Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 2950 SW 27th Avenue, Suite 100, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 11501 SW 40th Street, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-01-22 11501 SW 40th Street, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-01-22 Xiques, Alfredo D. -
REINSTATEMENT 2014-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2002-09-17 - -

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State