Search icon

LA MIRAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA MIRAGE 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: 31 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 1995 (30 years ago)
Document Number: N01162
FEI/EIN Number 592414956

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

Address: 5445-5511 W 22 CT, HIALEAH, FL, 33016, US
Mail Address: C/O CAM MANAGEMENT SERV., P.O. BOX 5103, HIALEAH, FL, 33014-1103, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANITA Agent CAM MANAGEMENT SERVICES, MIAMI LAKES, FL, 33015
YZQUIERDO BELKYS Treasurer 11400 S.W. 45th St., Miami, FL, 33165
YZQUIERDO BELKYS Director 11400 S.W. 45th St., Miami, FL, 33165
Hurtado Felipe President 5473 W. 22nd Ct., Miami, FL, 33016
Hurtado Felipe Director 5473 W. 22nd Ct., Miami, FL, 33016
VERA MARLENIS Secretary 8851 NW 112 Ave. Apt# 210, Doral, FL, 33178
VERA MARLENIS Director 8851 NW 112 Ave. Apt# 210, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-07 5445-5511 W 22 CT, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 CAM MANAGEMENT SERVICES, 6065 NW 167TH ST UNIT B-19, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2005-03-23 GONZALEZ, ANITA -
CHANGE OF PRINCIPAL ADDRESS 1996-04-05 5445-5511 W 22 CT, HIALEAH, FL 33016 -
REINSTATEMENT 1995-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State