Search icon

OFFICE 163 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OFFICE 163 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: 27 Mar 2006 (19 years ago)
Document Number: N06000003396
FEI/EIN Number 204608211

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

Address: 3363 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3363 NE 163rd St., North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kadz Bruce Vice President 3363 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
KANEVSKY VICTOR Treasurer 3363 NE 163 ST, NORTH MIAMI BEACH, FL, 33160
KEIFITZ MIKHAEL President 3363 NE 163 ST, NORTH MIAMI BEACH, FL, 33160
Liakhovetski Anatoli Secretary 3363 NE 163rd Street, North Miami Beach, FL, 33160
Berrahil Myriam Director 3363 NE 163rd St, North Miami Beach, FL, 33160
Arrom Orlando Agent 8888 Collins Ave, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 8888 Collins Ave, Unit 307, Management Office, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-07-22 3363 NE 163RD ST, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2014-07-22 Arrom, Orlando -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 3363 NE 163RD ST, NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000409592 TERMINATED 1000000268977 MIAMI-DADE 2012-04-19 2032-05-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
OFFICE 163 CONDOMINIUM ASSOCIATION, INC., VS EDUARDO NAMNUM, 3D2019-2195 2019-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-20306

Parties

Name OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Glen H. Waldman, Julie Levine, Michael A. Sayre
Name EDUARDO NAMNUM
Role Appellee
Status Active
Representations BRIAN BARAKAT
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including November 18, 2020, with no further extensions allowed.
Docket Date 2020-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including October 19, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDUARDO NAMNUM
Docket Date 2020-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO NAMNUM
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/19/20
Docket Date 2020-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDUARDO NAMNUM
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/20/20
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDUARDO NAMNUM
Docket Date 2020-05-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/21/20
Docket Date 2020-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT OFFICE 163 CONDOMINIUM ASSOCIATION, INC.'SNOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/07/20
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDUARDO NAMNUM
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/23/20
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED ACKNOWLEDGEMENT OF NEW CASE WITH ATTACHMENTS SHOWING THE FINAL NATURE OF THE APPEAL.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OFFICE 163 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State