Search icon

HAFIF INDUSTRIAL WAREHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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