Entity Name: | CAPITAL LOFTS AT THE SECURITY BUILDING 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: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N08000001092 |
FEI/EIN Number |
800508091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 NE 1st Ave, #PH, Miami, FL, 33132, US |
Mail Address: | 117 NE 1st Ave, #PH, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenberg Rory | President | 117 NE 1st Ave, Miami, FL, 33132 |
Greenberg Rory | Director | 117 NE 1st Ave, Miami, FL, 33132 |
Weisfisch Richard | Vice President | 117 NE 1st Ave, Miami, FL, 33132 |
Weisfisch Richard | Secretary | 117 NE 1st Ave, Miami, FL, 33132 |
Weisfisch Richard | Director | 117 NE 1st Ave, Miami, FL, 33132 |
Joblon Andrew | Secretary | 117 NE 1st Ave, Miami, FL, 33132 |
Joblon Andrew | Treasurer | 117 NE 1st Ave, Miami, FL, 33132 |
Joblon Andrew | Director | 117 NE 1st Ave, Miami, FL, 33132 |
Greenberg Rory Mgr | Agent | 117 NE 1st Ave, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-29 | 117 NE 1st Ave, #PH, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-29 | Greenberg, Rory, Mgr | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-29 | 117 NE 1st Ave, #PH, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2015-06-29 | 117 NE 1st Ave, #PH, Miami, FL 33132 | - |
CANCEL ADM DISS/REV | 2009-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-06-29 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-28 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-05 |
Reg. Agent Change | 2010-09-07 |
ANNUAL REPORT | 2010-04-21 |
REINSTATEMENT | 2009-12-03 |
Domestic Non-Profit | 2008-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State