Search icon

1100 MILLECENTO RESIDENCES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1100 MILLECENTO RESIDENCES 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 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N12000004891
FEI/EIN Number 47-2904178

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

Address: 1100 South Miami Avenue, Miami, FL, 33130, US
Mail Address: 1100 South Miami Avenue, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varnerin Christopher Secretary 1100 South Miami Avenue, Miami, FL, 33130
Balestrazzi Federico Vice President 1100 South Miami Avenue, Miami, FL, 33130
Calace Andrea President 1100 South Miami Avenue, Miami, FL, 33130
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-01 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1100 South Miami Avenue, Suite 101, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-02-13 1100 South Miami Avenue, Suite 101, Miami, FL 33130 -

Court Cases

Title Case Number Docket Date Status
SGSI Inc., Appellant(s), v. 1100 Millecento Residences Condominium Association, Inc., Appellee(s). 3D2024-0068 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-11859 CC

Parties

Name SGSI INC.
Role Appellant
Status Active
Representations Maria Fernanda Agudelo, Erik Andrew Perez
Name 1100 MILLECENTO RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joel Martin Gaulkin, Jeffrey R. Cooperman, Benjamin Adam Solomon, Jennifer L. James
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion to Stay or Abate Appeal
On Behalf Of 1100 Millecento Residences Condominium Association, Inc.
View View File
Docket Date 2024-02-20
Type Response
Subtype Response
Description Appellant Response in Opposition to Appellee's Motion to Dismiss and Incorporated Motion to Stay or Abate Appeal
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-02-09
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss.
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 Millecento Residences Condominium Association, Inc.
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 1100 Millecento Residences Condominium Association, Inc.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance, Designation of Email Addresses, and Certificate of Service with Addresses of All Parties in this Appeal
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through portal. Batch no. 10075301
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024.
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-01
Type Disposition by Order
Subtype Dismissed
Description Appellee's Response to Appellant's Motion to Stay or Abate Appeal is noted. Upon consideration, Appellant's Motion to Stay or Abate Appeal is hereby denied. Appellant's Response in Opposition to Appellee's Motion to Dismiss is noted. Upon consideration of Appellee's Motion to Dismiss, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Tower Hill Prime Ins., Co. v. Torralbas, 176 So. 3d 374 (Fla. 3d DCA 2015). MILLER, GORDO and BOKOR, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-06-01
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State