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 |
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 |
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 | - |
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 |
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