Entity Name: | 4445 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: | 09 Dec 2005 (19 years ago) |
Document Number: | N05000012358 |
FEI/EIN Number |
061767867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4445 West 16 Ave., HIealeah, FL, 33012, US |
Mail Address: | 5201 BLUE LAGOON DR, STE # 900, Miami, FL, 33126, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamadrid Alberto A | President | 4445 West 16th Avenue, Hialeah, FL, 33012 |
GALIANO PROPERTY MANAGEMENT, LLC | Agent | - |
Guiribitey Ricardo | Treasurer | 4445 West 16th Avenue, Hialeah, FL, 33012 |
Lamadrid Alberto | Vice President | 4445 West 16th Avenue, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 4445 West 16 Ave., HIealeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 4445 West 16 Ave., HIealeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 5201 BLUE LAGOON DR, STE # 900, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-31 | GALIANO PROPERTY MANAGEMENT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000282856 | LAPSED | 2011-7028-CA-15 | DADE COUNTY CIRCUIT COURT | 2013-01-30 | 2018-02-01 | $47,571.97 | FEDERAL TACTICS SECURITY, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-08-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State