Search icon

NEW WORLD II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW WORLD II 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: 15 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2007 (18 years ago)
Document Number: N07654
FEI/EIN Number 592530211

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

Mail Address: PO BOX 823485, PO BOX 823485, Pembroke Pines, FL, 33082, US
Address: 1450-1460-1470 NW 107TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR TOMAS President 1460 NW 107 AVE UNIT G, MIAMI, FL, 33172
PEREZ RENATO Treasurer 1460 NW 107 AVENUE #I, MIAMI, FL, 33172
Aguera Agustin Vice President 1470 X NW 107TH AVE, MIAMI, FL, 33172
Aguera Agustin Secretary 1470 X NW 107TH AVE, MIAMI, FL, 33172
Orozco Pablo Secretary 5801 Collins Avenue #1100, Miami Beach, FL, 33140
Marrero Marietta Vice President 1470 NW 107 Avenue, Miami, FL, 33172
MP PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 1450-1460-1470 NW 107TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 8333 NW 53 Street, Suite 450, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 1450-1460-1470 NW 107TH AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-02-14 MP PROPERTY MANAGEMENT -
REINSTATEMENT 2007-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000120454 TERMINATED 1000000251203 DADE 2012-02-15 2032-02-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State