Entity Name: | NIRVANA MASTER 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: | 20 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2007 (18 years ago) |
Document Number: | N03000010148 |
FEI/EIN Number |
342014166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 NE 63RD ST, MIAMI, FL, 33138, US |
Mail Address: | 703 NE 63RD ST, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER LAW LLP | Agent | 251 NW 23 STREET, Miami, FL, 33127 |
Ceballos Rocio | Director | 703 NE 63RD ST, MIAMI, FL, 33138 |
WARD KENNETH | President | 703 NE 63RD ST, MIAMI, FL, 33138 |
Diaz Alexander | Director | 703 NE 63RD ST, MIAMI, FL, 33138 |
LUNA MARIA | Vice President | 703 NE 63RD ST, MIAMI, FL, 33138 |
FAJARDO OMAR | Vice President | 703 NE 63RD ST, MIAMI, FL, 33138 |
CARABALLO ESTHER | Treasurer | 703 NE 63RD ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | HABER LAW LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 251 NW 23 STREET, Miami, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 703 NE 63RD ST, MIAMI, FL 33138 | - |
REINSTATEMENT | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-29 | 703 NE 63RD ST, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State