Search icon

MURANO AT PORTOFINO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MURANO AT PORTOFINO 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: 04 Sep 2001 (24 years ago)
Document Number: N01000006284
FEI/EIN Number 651135925

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

Address: 1000 S. POINTE DR, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 S. POINTE DR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giulino Anthony Treasurer 1000 S. POINTE DR, MIAMI BEACH, FL, 33139
Caprio John President 1000 S. POINTE DR, MIAMI BEACH, FL, 33139
Procida Mario Vice President 1000 S. POINTE DR., Miami Beach, FL, 33139
Oza Rohan Secretary 1000 S. POINTE DR., Miami Beach, FL, 33139
Rodin Jeffrey Director 1000 S. POINTE DR., Miami Beach, FL, 33139
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-12-15 HABER LAW, LLP -
CHANGE OF PRINCIPAL ADDRESS 2003-02-13 1000 S. POINTE DR, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-02-13 1000 S. POINTE DR, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000158311 TERMINATED 1000000948990 DADE 2023-04-05 2043-04-12 $ 1,790.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State