Entity Name: | NORMA'S CONDOMINIUM AT 1951 N.E. 167TH STREET ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Sep 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N05000009141 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 N.E. 167TH ST., NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 4045 Sheridan Avenue, Suite 226, Miami Beach, FL, 33140, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cahane Chaim A | Agent | 4045 Sheridan Avenue, Miami Beach, FL, 33140 |
Kahn Sidney | Treasurer | 4045 Sheridan Avenue, Miami Beach, FL, 33140 |
Cahane Chaim | President | 4045 Sheridan Avenue, Miami Beach, FL, 33140 |
Kahn Sidney | Secretary | 4045 Sheridan Avenue, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-06-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-23 | 4045 Sheridan Avenue, Suite 226, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-23 | Cahane, Chaim A | - |
CHANGE OF MAILING ADDRESS | 2021-06-23 | 1951 N.E. 167TH ST., NORTH MIAMI BEACH, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2011-02-21 | - | - |
REINSTATEMENT | 2011-01-14 | - | - |
PENDING REINSTATEMENT | 2010-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-06-23 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-06 |
Amendment | 2011-02-21 |
REINSTATEMENT | 2011-01-14 |
REINSTATEMENT | 2007-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State