Search icon

VILLAGE OF HIALEAH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OF HIALEAH 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: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: N07000002252
FEI/EIN Number 208563324

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

Address: 10300 SW 7ND STREET - STE. 230, MIAMI, FL, 33173, US
Mail Address: 10300 SW 7ND STREET - STE. 230, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maria Fernandez-Valle, Esq. Agent 2301 NW. 87th Avenue, DORAL, FL, 33172
Colon Juan Vice President 10300 SW 72ND STREET - STE. 230, MIAMI, FL, 33173
Pablos Pete President 10300 SW 72ND STREET - STE. 230, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 10300 SW 7ND STREET - STE. 230, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-01-25 10300 SW 7ND STREET - STE. 230, MIAMI, FL 33173 -
REINSTATEMENT 2024-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 2301 NW. 87th Avenue, Suite 501, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2014-02-03 Maria Fernandez-Valle, Esq. -
AMENDMENT 2011-10-14 - -
AMENDMENT 2009-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000591926 TERMINATED 2013-002079-SP-25 DADE COUNTY COURT 2013-03-15 2018-03-19 $3287.27 FLATIRON CAPITAL, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
Amendment 2018-07-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State