Search icon

MIRANDA'S CORNER WAREHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRANDA'S CORNER WAREHOUSE 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: 19 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: N05000012703
FEI/EIN Number 205883583

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

Address: 4656 NW 133rd St, Opalocka, FL, 33054, US
Mail Address: P.O BOX 824642, PEMBROKE PINES, FL, 33082-4642, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBADAES DORIS Treasurer 2031 NW 178th TERRACE, PEMBROKE PINES, FL, 33029
SCHNEIDER MARK A President 1100 LEE WAGENER BLVD. SUITE 321, FT. LAUDERDALE, FL, 33028
Barbadaes De' Agent 2031 NW 178th Terrace, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4656 NW 133rd St, Opalocka, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-04-10 4656 NW 133rd St, Opalocka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2031 NW 178th Terrace, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2016-01-26 Barbadaes, De' -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000459131 ACTIVE 1000000964611 DADE 2023-09-22 2043-09-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State