Search icon

PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PUERTA DEL SOL OF KENDALL 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: 26 May 2004 (21 years ago)
Document Number: N04000005311
FEI/EIN Number 331097148

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

Address: C/O Preferred Accounting Services Inc./re, 7440 SW 50 Ter, Miami, FL, 33155, US
Mail Address: 9958 N. Kendall Drive, Miami, FL, 33176, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aleman Ernesto Director C/O Preferred Accounting Services Inc., Miami, FL, 33155
Lappost Liliana Secretary C/O Preferred Accounting Services Inc., Miami, FL, 33155
Estevan Alexander Treasurer C/O Preferred Accounting Services Inc., Miami, FL, 33155
Eisinger Law Agent ATTN: Carolina Sheir, Esq., Hollywood, FL, 33021
Kent Kamilla S President C/O Preferred Accounting Services Inc., Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 C/O Preferred Accounting Services Inc./re Manager: JC Aviles, 7440 SW 50 Ter, Suite 106, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-04-29 C/O Preferred Accounting Services Inc./re Manager: JC Aviles, 7440 SW 50 Ter, Suite 106, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 ATTN: Carolina Sheir, Esq., 4000 Hollywood Blvd, Suite 265-South, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2023-02-09 Eisinger Law -

Court Cases

Title Case Number Docket Date Status
PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC., VS FRANCISCO J. GONZALEZ, et al., 3D2016-0397 2016-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24641

Parties

Name PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations DAPHNE BLUM TAKO, TIMOTHY R. QUINONES, PEYTONBOLIN, P.L.
Name FRANCISCO J. GONZALEZ
Role Appellee
Status Active
Representations BUTLER & HOSCH P.A., MARJORIE H. LEVINE, CHRISTOPHER R. EVANS
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCISCO J. GONZALEZ
Docket Date 2016-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/21/16
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/6/16
Docket Date 2016-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-09-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOC., INC., VS STONECREST INCOME AND OPPORTUNITY FUND-I, LLC, 3D2012-3258 2012-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-27728

Parties

Name PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALESSANDRO GIORDANO
Name STOECREST INCOME
Role Appellee
Status Active
Representations ORLANDO VEGA, GMAC, LLC, Capital One Bank (USA), N.A., ALL FLORIDA FIRM, INC., JESSICA FAGAN, LUIS CALVO
Name Hon. Eugene Fierro
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2012-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2012-12-14
Type Order
Subtype Show Cause
Description Show cause for untimely notice of appeal (OR20)
Docket Date 2012-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-12-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State