Search icon

MIAMI GARAGE NUMBER THREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI GARAGE NUMBER THREE 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: 21 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2007 (18 years ago)
Document Number: N05000010910
FEI/EIN Number 591324169

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

Address: 40 NW 3rd Street, Attn: Finance Scott Simpson, Miami, FL, 33128, US
Mail Address: 40 NW 3rd Street, Attn: Finance Scott Simpson, Miami, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Guevara Deborah L Vice President 40 NW 3rd Street, Miami, FL, 33128
JELKE THOMAS Director 3100 Brickell Avenue, Miami, FL, 33129
JAMES CASSEL Vice President 801 Brickell Avenue, Miami, FL, 33131
JAMES CASSEL Director 801 Brickell Avenue, Miami, FL, 33131
Argudin Alex Agent 40 NW 3rd Street, Miami, FL, 33128
Reyes Jami Director 150 SE 2nd Avenue, Miami, FL, 33101
JELKE THOMAS Vice President 3100 Brickell Avenue, Miami, FL, 33129
Reyes Jami President 150 SE 2nd Avenue, Miami, FL, 33101
de Guevara Deborah L Director 40 NW 3rd Street, Miami, FL, 33128
HILL MARLON Director 200 South Biscayne Blvd., Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-05 Argudin, Alex -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 40 NW 3rd Street, Attn: Finance Scott Simpson, 1103, Miami, FL 33128 -
CHANGE OF MAILING ADDRESS 2018-01-05 40 NW 3rd Street, Attn: Finance Scott Simpson, 1103, Miami, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 40 NW 3rd Street, Attn: Finance Scott Simpson, 1103, Miami, FL 33128 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State