Entity Name: | HAFIF INDUSTRIAL 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: | 18 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (12 years ago) |
Document Number: | N06000005431 |
FEI/EIN Number |
205044435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10910 NW 138th St, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 10910 NW 138th St, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yilo Jorge | Vice President | 10930 NW 138th St, Hialeah Gardens, FL, 33018 |
DELPINO WILLIAM H | Agent | 10910 NW 138th St, Hialeah Gardens, FL, 33018 |
Hasham Muhammad A | President | 10950 NW 138th St, Hialeah Gardens, FL, 33018 |
Delpino William H | Secretary | 10910 NW 138th St, Hialeah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-05 | 10910 NW 138th St, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-11-05 | 10910 NW 138th St, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-10 | 10910 NW 138th St, Unit 5, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-10 | DELPINO, WILLIAM H | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State