Search icon

GARDENGATE II CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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