Search icon

LOS PORTALES CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LOS PORTALES CONDOMINIUM, 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: 30 May 2001 (24 years ago)
Document Number: N01000003745
FEI/EIN Number 651123591

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

Mail Address: 10855 NW 33 STREET, C/O RENOVATIONS PROPERTY MANAGEMENT, Doral, FL, 33172, US
Address: C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33 STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REOYO GLENDA President C/o Renovations PROPERTY MANAGEMENT, DORAL, FL, 33172
CHOY REGINA Secretary C/o Renovations PROPERTY MANAGEMENT, DORAL, FL, 33172
DIAZ JORGE Treasurer C/o Renovations PROPERTY MANAGEMENT, DORAL, FL, 33172
Property Management Renovations Agent C/o Renovations PROPERTY MANAGEMENT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33 STREET, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Property Management, Renovations -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33 STREET, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 C/o Renovations PROPERTY MANAGEMENT, 10855 NW 33 STREET, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000090754 TERMINATED 1000000314853 MIAMI-DADE 2012-12-19 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-08-15
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State