Search icon

LEJEUNE PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LEJEUNE PLACE 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: 11 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: N04000001423
FEI/EIN Number 202765173

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

Address: 1500 NW 89 Court, Doral, FL, 33172, US
Mail Address: 1500 NW 89 Court, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONG YI Vice President 1500 NW 89 Court, Doral, FL, 33172
GUERRERO CRISTOPHER Director 1500 NW 89 Court, Doral, FL, 33172
Rodriguez Francisco Treasurer 1500 NW 89 Court, Doral, FL, 33172
Nunez Nicholas Secretary 1500 NW 89 Court, Doral, FL, 33172
Perez Daniel President 1500 NW 89 Court, Doral, FL, 33172
MATTHEW ESTEVEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1500 NW 89 Court, Suite 202, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-29 1500 NW 89 Court, Suite 202, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 9600 NW 25TH STREET - STE. 2A, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-08-16 MATTHEW ESTEVEZ, P.A. -
AMENDMENT 2011-04-01 - -
REINSTATEMENT 2007-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001561613 TERMINATED 1000000489917 MIAMI-DADE 2013-10-02 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001411355 LAPSED 10-62316 CA 24 CIRCUIT COURT MIAMI-DADE CTY 2013-03-06 2018-09-27 $3,829.70 THE REYES LAW FIRM, P.A., 1 ALHAMBRA PLAZA, SUITE 1130, 1130, CORAL GABLES, FL 33134
J13000130774 TERMINATED 1000000411456 MIAMI-DADE 2012-12-20 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-28
Reg. Agent Change 2018-08-16
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State