Search icon

LAS BRISAS OF MIAMI BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAS BRISAS OF MIAMI BEACH 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: 23 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: N05000008738
FEI/EIN Number 010842669

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

Address: 630 85th Street, MIAMI BEACH, FL, 33141, US
Mail Address: 630 85TH, APT 208, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heller Alisha Treasurer 630 85th Street, Miami Beach, FL, 33141
HINOJOSA FEDERICO President 630 85th ST, MIAMI BEACH, FL, 33141
Puebla Alejandro Secretary 630 85th Street, Miami Beach, FL, 33141
Wilkinson Vincent Vice President 630 85th Street, Miami Beach, FL, 33141
Las Brisas of Miami Beach CA Agent 630 85th Street, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047977 LAS BRISAS OF MB CA ACTIVE 2025-04-08 2030-12-31 - 630 85TH APT 208, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-31 630 85th Street, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 630 85th Street, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-02-08 Las Brisas of Miami Beach CA -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 630 85th Street, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-11-19
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-12-11

Date of last update: 03 May 2025

Sources: Florida Department of State