Search icon

HIALEAH GARDENS 42 COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH GARDENS 42 COMMERCIAL 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: 31 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: N05000011147
FEI/EIN Number 204887145

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

Address: 5901 NW 151 ST, Miami Lakes, FL, 33014, US
Mail Address: 5901 NW 151 ST, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendez Renaldo J Director 5901 NW 151 ST, Miami Lakes, FL, 33014
Garcia Emil Vice President 5901 NW 151 Street, Miami Lakes, FL, 33014
Diaz Rigoberto Treasurer 5901 NW 151 Street, Miami Lakes, FL, 33014
Mendez Renaldo J President 5901 NW 151 ST, Miami Lakes, FL, 33014
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-11-09 5901 NW 151 ST, Suite #100, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 5901 NW 151 ST, Suite #100, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 5901 NW 151 ST, Suite #100, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-02-02 TOP SERVICE PROPERTY MANAGEMENT -
REINSTATEMENT 2014-12-16 - -
PENDING REINSTATEMENT 2014-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State