Search icon

THE PLATINUM CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE PLATINUM 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: 17 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2006 (18 years ago)
Document Number: N02000007993
FEI/EIN Number 043790088

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

Address: 480 NE 30TH STREET, 2ND FLOOR, MIAMI, FL, 33137, US
Mail Address: 480 NE 30TH STREET, 2ND FLOOR, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FODERE CIRO President 480 NE 30TH STREET, MIAMI, FL, 33137
ZUNIGA STEPHANIE Vice President 480 NE 30TH STREET, MIAMI, FL, 33137
URRUTIA JOSE A Secretary 480 NE 30TH STREET, MIAMI, FL, 33137
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 4000 Ponce de Leon Blvd, 610, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2020-06-11 Cuevas, Garcia & Torres, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 480 NE 30TH STREET, 2ND FLOOR, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-04-04 480 NE 30TH STREET, 2ND FLOOR, MIAMI, FL 33137 -
AMENDMENT 2006-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000441873 TERMINATED 1000000784931 MIAMI-DADE 2018-06-07 2028-06-27 $ 487.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-10-27
AMENDED ANNUAL REPORT 2020-08-10
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-03-22
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State