Search icon

132 CROSSROADS BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 132 CROSSROADS BUSINESS CENTER 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: 05 Jul 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: N07000006688
FEI/EIN Number 061825267

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

Address: 13210 SW 132 Ave #1-18, 13220 SW 132 Ave #1-13, MIAMI, FL, 33186, US
Mail Address: 13200 SW 128 ST, SUITE E-1, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halwani Fadi President 13200 SW 128 ST, MIAMI, FL, 33186
Plesent Ana Secretary 13200 SW 128 ST, MIAMI, FL, 33186
Rodriguez Raul Treasurer 13200 SW 128 ST, MIAMI, FL, 33186
Hendrikse Alexis L Prop 13200 SW 128th St, Miami, FL, 331865831
southeast Property Management Company Inc Agent 13200 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 southeast Property Management Company Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 13200 SW 128 ST, SUITE E-1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13210 SW 132 Ave #1-18, 13220 SW 132 Ave #1-13, 13230 SW 132 Ave #1-36, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-03-16 - -
CHANGE OF MAILING ADDRESS 2009-03-16 13210 SW 132 Ave #1-18, 13220 SW 132 Ave #1-13, 13230 SW 132 Ave #1-36, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State