Search icon

DATRAN CENTER GARAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DATRAN CENTER GARAGE 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: 22 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: N12729
FEI/EIN Number 650056268

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

Address: % TESALIA CORBETT, 9100 S. DADELAND BLVD., SUITE 350, MIAMI, FL, 33156, US
Mail Address: % TESALIA CORBETT, 9100 S. DADELAND BLVD., SUITE 350, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRA JUAN Vice President 225 NE MIZNER BLVD., BOCA RATON, FL, 33432
Bustamante Javier M President 701 N.W. FIRST COURT, 15TH FL, MIAMI, FL, 33136
Bustamante Javier M Director 701 N.W. FIRST COURT, 15TH FL, MIAMI, FL, 33136
CORBETT TESALIA Director 9100 S DADELAND BLVD, STE 350, MIAMI, FL, 33156
MIRA JUAN Director 225 NE MIZNER BLVD., BOCA RATON, FL, 33432
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 % TESALIA CORBETT, 9100 S. DADELAND BLVD., SUITE 350, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-22 % TESALIA CORBETT, 9100 S. DADELAND BLVD., SUITE 350, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-10-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-28 - -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-19
Amendment 2016-07-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State