Search icon

SOLE MIA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOLE MIA PROPERTY OWNERS 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: 09 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: N15000008653
FEI/EIN Number 82-0792643

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

Address: 2207 Sole Mia Square Lane, NORTH MIAMI, FL, 33181, US
Mail Address: 2207 Sole Mia Square Lane, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMINE MARIO Director 19501 BISCAYNE BLVD, AVENTURA, FL, 33180
DOUGLAS CAMILLE Director 19501 BISCAYNE BLVD, AVENTURA, FL, 33180
GILBERT MICHAEL Director 19501 BISCAYNE BLVD, AVENTURA, FL, 33180
SALAS DANIEL Director 19501 BISCAYNE BLVD, AVENTURA, FL, 33180
GAZTAMBIDE MARIO Director 19501 BISCAYNE BLVD, AVENTURA, FL, 33180
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 2207 Sole Mia Square Lane, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-05-08 2207 Sole Mia Square Lane, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2017-10-12 - -
AMENDMENT 2016-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000510820 TERMINATED 1000000902952 DADE 2021-09-30 2041-10-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-14
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State