Search icon

THE PROFESSIONAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PROFESSIONAL PLAZA 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 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: N05267
FEI/EIN Number 592755996

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

Address: 330 S.W. 27TH AVENUE, SUITE 710, MIAMI, FL, 33135
Mail Address: 330 S.W. 27TH AVENUE, SUITE 710, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMES LUIS Vice President 330 S.W. 27TH AVE. #710, MIAMI, FL, 33135
ARTZE ENRIQUE Treasurer 330 S.W. 27TH AVENUE, MIAMI, FL, 33135
MURPHY OSCAR President 330 SW 27TH AVENUE, MIAMI, FL, 33135
HERNANDEZ HERNAN Secretary 330 S.W. 27TH AVENUE, MIAMI, FL, 33135
MADRIGAL DARIO R BOAR 330 S.W. 27TH AVENUE, MIAMI, FL, 33135
MURPHY OSCAR Agent 330 S.W. 27TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-07 MURPHY, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 330 S.W. 27TH AVENUE, SUITE 710, MIAMI, FL 33135 -
AMENDMENT 2009-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 330 S.W. 27TH AVENUE, SUITE 710, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-03-08 330 S.W. 27TH AVENUE, SUITE 710, MIAMI, FL 33135 -
REINSTATEMENT 1999-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000336956 ACTIVE NO. 20-20707-CIV-COOKE/GOODMAN UNITED STATES DISTRICT COURT 2022-08-09 2029-05-31 $63,483.20 LANDMARK INFRASTRUCTURE HOLDING COMPANY LLC, 400 N. CONTINENTAL BOULEVARD, SUITE 500, EL SEGUNDO, CALIFORNIA, 90245

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-07
AMENDED ANNUAL REPORT 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2074197410 2020-05-05 0455 PPP 330 SW 27th Ave Suite 710, Miami, FL, 33135-2968
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15900
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-2968
Project Congressional District FL-27
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16004.11
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State