Search icon

PERRINE INDUSTRIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PERRINE INDUSTRIAL CONDOMINIUM 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: 19 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N05000010801
FEI/EIN Number 203663169

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

Address: 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
Mail Address: 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO JULIO President 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
LAGO JULIO Director 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
TORRES FRANCISCO Vice President 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
TORRES FRANCISCO Director 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
CECCHINI ANTHONY R Secretary 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
CECCHINI ANTHONY R Treasurer 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
CECCHINI ANTHONY R Director 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
MORIS ALBERTO N Agent 8700 W. FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8700 W. FLAGLER STREET, SUITE 120, MIAMI, FL 33174 -
AMENDMENT 2008-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 10820 S.W. 200 DRIVE, CUTLER BAY, FL 33157 -
AMENDMENT 2008-06-13 - -
CHANGE OF MAILING ADDRESS 2008-06-13 10820 S.W. 200 DRIVE, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2007-08-09 MORIS, ALBERTO N -

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-23
Amendment 2008-08-25
Amendment 2008-06-13
ANNUAL REPORT 2008-03-21
Reg. Agent Change 2007-08-09
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-06-30
Domestic Non-Profit 2005-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State