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 |
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 |
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 |
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 | - | - |
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