Entity Name: | GARDENGATE II 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: | 06 Dec 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Feb 2008 (17 years ago) |
Document Number: | N01000008544 |
FEI/EIN Number |
651157518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 W 47 Pl, Suite 303, Hialeah, FL, 33012, US |
Mail Address: | 1275 W 47 Pl, Suite 303, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G Vic Management Inc. | Agent | 1275 W 47 Pl, Hialeah, FL, 33012 |
ALVAREZ MILAGROS | President | 1275 W 47 Pl, Hialeah, FL, 33012 |
LA ROSA LISANDRA | Secretary | 1275 W 47 Pl, Hialeah, FL, 33012 |
IZQUIERDO JOSE M | Treasurer | 1275 W 47 Pl, Hialeah, FL, 33012 |
THOMAS BRYAN | Director | 1275 W 75TH PL, HIALEAH, FL, 33012 |
LOPEZ JUSTO | Director | 1275 W 75TH PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-04 | 1275 W 47 Pl, Suite 303, Hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 1275 W 47 Pl, Suite 303, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-10-04 | 1275 W 47 Pl, Suite 303, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-04 | G Vic Management Inc. | - |
CANCEL ADM DISS/REV | 2008-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2003-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-10-04 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State