Entity Name: | LAS TERRAZAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N03000002196 |
FEI/EIN Number |
550824354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2145 NW 19 TERRACE, MIAMI, FL, 33125, US |
Mail Address: | 2145 NW 19 TERRACE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Canales Jose | Vice President | 2145 nw 19 terrace, Miami, FL, 33125 |
Hernandez Luis B | President | 2145 nw 19 terrace, Miami, FL, 33125 |
Silva Rosibel | Treasurer | 2145 nw 19 terrace, Miami, FL, 33125 |
LAS TERRAZAS CONDOMINIUM ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-24 | 2145 NW 19 TERRACE, 211, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-24 | 2145 NW 19 TERRACE, 217, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2018-07-24 | 2145 NW 19 TERRACE, 217, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-28 | Las Terrazas Condominium Association INC | - |
REINSTATEMENT | 2012-07-18 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-14 |
REINSTATEMENT | 2020-02-07 |
AMENDED ANNUAL REPORT | 2018-08-25 |
AMENDED ANNUAL REPORT | 2018-07-24 |
AMENDED ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-11-13 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State