Entity Name: | RGB 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: | 17 Nov 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2014 (11 years ago) |
Document Number: | N06000011969 |
FEI/EIN Number |
432113911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Brickell Ave, Suite 603, MIAMI, FL, 33131, US |
Mail Address: | 1110 Brickell Ave, Suite 603, MIAMI, FL, 33131, FL |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEUSER JAVIER | President | 1111 BRICKELL AVE., SUITE 603, MIAMI, FL, 33131 |
HEUSER JAVIER | Director | 1111 BRICKELL AVE., SUITE 603, MIAMI, FL, 33131 |
Figueroa Rocio | Vice President | 1110 BRICKELL AVE., SUITE 603, MIAMI, FL, 33131 |
SIBAL DANNY | Director | 13501 SW 136 STREET #203, MIAMI, FL, 33186 |
Figueroa Rocio | Director | 1110 BRICKELL AVE., SUITE 603, MIAMI, FL, 33131 |
SIBAL DANNY | Secretary | 13501 SW 136 STREET #203, MIAMI, FL, 33186 |
SIBAL DANNY | Treasurer | 13501 SW 136 STREET #203, MIAMI, FL, 33186 |
H PARTNERS GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-21 | H PARTNERS GROUP LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 1110 Brickell Ave, Suite 603, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 1110 Brickell Ave, Suite 603, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 1110 Brickell Ave, Suite 603, MIAMI, FL 33131 | - |
AMENDMENT | 2014-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-22 |
Reg. Agent Resignation | 2015-11-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State