Search icon

WEST 23RD STREET WAREHOUSE CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: WEST 23RD STREET WAREHOUSE 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: 14 May 2007 (18 years ago)
Date of dissolution: 10 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2018 (7 years ago)
Document Number: N07000004806
FEI/EIN Number 262173218

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

Address: West 23RD Street Condo C/o Fla. Property S, 2 South Biscayne Blvd, Miami, FL, 33131, US
Mail Address: Fla. Property Solutions, 2 South Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piedra Alain President 970 West 23rd Street, Hialeah, FL, 33010
Rivero Ariel Vice President 970 West 23rd Street, Hialeah, FL, 33010
Castillo Gema Treasurer 970 West 23rd Street, Hialeah, FL, 33010
Piedra Alain Agent 970 W 23rd Street, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 West 23RD Street Condo C/o Fla. Property Solutions, 2 South Biscayne Blvd, 3760, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-10-13 Piedra, Alain -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 970 W 23rd Street, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-10-13 West 23RD Street Condo C/o Fla. Property Solutions, 2 South Biscayne Blvd, 3760, Miami, FL 33131 -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-11-10
Off/Dir Resignation 2014-08-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State