Entity Name: | POINT ROYALE CONDO #3 CORPORATION |
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: | 04 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2015 (10 years ago) |
Document Number: | N05000001172 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19414 SW 103 CT, MIAMI, FL, 33157, US |
Mail Address: | 14205 SW 68 Ave, MIAMI, FL, 33158, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Almukhtar Said | President | 14205 SW 68 Ave, MIAMI, FL, 33158 |
Martinez Valerio | Secretary | 19412 SW 103 Ct, Cutler Bay, FL, 33157 |
Almukhtar Said | Agent | 14205 SW 68 Ave, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 19414 SW 103 CT, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 19414 SW 103 CT, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 14205 SW 68 Ave, MIAMI, FL 33158 | - |
REINSTATEMENT | 2015-06-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-03 | Almukhtar, Said | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State