Entity Name: | SOUTH MIAMI VILLAS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N06000004720 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S BAYSHORE DRIVE SUITE 220, COCONUT GROVE, FL, 33133 |
Mail Address: | 2665 S BAYSHORE DRIVE SUITE 220, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLON ELSA | President | 6125 SW 63 TERRACE, #5, SOUTH MIAMI, FL, 33143 |
VEIGA SANDRO | Secretary | 6116 SW 62 TERRACE, #3, SOUTH MIAMI, FL, 33143 |
PERERA ALEX | Treasurer | 6116 SW 62 TERRACE #2, SOUTH MIAMI, FL, 33143 |
RSI OF SOUTH FLORIDA INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2014-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 2665 S BAYSHORE DRIVE SUITE 220, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | 2655 S BAYSHORE DRIVE SUITE 220, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 2665 S BAYSHORE DRIVE SUITE 220, COCONUT GROVE, FL 33133 | - |
REINSTATEMENT | 2014-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-30 | RSI OF SOUTH FLORIDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-11-19 | - | - |
CANCEL ADM DISS/REV | 2009-09-19 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2010-11-08 |
ANNUAL REPORT | 2010-03-17 |
Amendment | 2009-11-19 |
REINSTATEMENT | 2009-09-19 |
ANNUAL REPORT | 2007-11-01 |
ANNUAL REPORT | 2007-08-23 |
Amendment | 2006-10-31 |
Off/Dir Resignation | 2006-10-31 |
Off/Dir Resignation | 2006-09-15 |
Reg. Agent Change | 2006-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State