Search icon

SOUTH MIAMI BUSINESS CENTER SEC. ONE CONDOMINIUMASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI BUSINESS CENTER SEC. ONE CONDOMINIUMASSOCIATION, 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 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 1998 (27 years ago)
Document Number: N01246
FEI/EIN Number 592503801

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

Mail Address: 7250 SW 39 TERRACE, MIAMI, FL, 33155, US
Address: 4699 SW 72 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kamal Farah Director 7175 SW 47 ST UNIT 210, MIAMI, FL, 33155
Kamal Farah President 7175 SW 47 ST UNIT 210, MIAMI, FL, 33155
Tom Young Vice President 7175 SW 47ST UNIT 107, MIAMI, FL, 33256
Tom Young Director 7175 SW 47ST UNIT 107, MIAMI, FL, 33256
Daniel Tormo Treasurer 7105 SW 47 ST 104, MIAMI, FL, 33155
Myra rehimnejael Secretary 7175 SW 47 ST UNIT 102, MIAMI, FL, 33155
Carlos Rodriguez Director 7105 SW 47th st #201/202, Miami, FL, 33155
Marilyn Sussam Director 7175 SW 47th St #101, Miami, FL, 33155
WESTON JOHN S Agent 7250 SW 39 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 7250 SW 39 TERRACE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 4699 SW 72 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-04-02 4699 SW 72 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-04-02 WESTON, JOHN S -
REINSTATEMENT 1998-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1985-11-18 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State