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 |
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 | - |
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 | - | - |
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