Search icon

OLA COMMERCE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLA COMMERCE PARK 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: 16 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2007 (18 years ago)
Document Number: N05000006232
FEI/EIN Number 260475438

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

Address: 8500 W.Flagler St., SUITE B-208, MIAMI, FL, 33144, US
Mail Address: 8500 W.Flagler St., SUITE B-208, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDEN ADIB President 8500 W.Flagler St., MIAMI, FL, 33144
EDEN ADIB Secretary 8500 W.Flagler St., MIAMI, FL, 33144
HERNANDEZ MIGUEL Vice President 8500 W. FLAGLER STREET, SUITE B208, MIAMI, FL, 33144
Hernandez & Tacoronte, CPA Agent 8500 W. FLAGLER STREET, SUITE B208, MIAMI, FL, 33144
EDEN ADIB Director 8500 W.Flagler St., MIAMI, FL, 33144
HERNANDEZ MIGUEL Director 8500 W. FLAGLER STREET, SUITE B208, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-22 Hernandez & Tacoronte, CPA -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 8500 W. FLAGLER STREET, SUITE B208, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-04-01 8500 W.Flagler St., SUITE B-208, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 8500 W.Flagler St., SUITE B-208, MIAMI, FL 33144 -
NAME CHANGE AMENDMENT 2007-07-05 OLA COMMERCE PARK CONDOMINIUM ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000357395 TERMINATED 1000000271214 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State