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 |
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 |
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 | - | - |
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