Entity Name: | LAS BRISAS TOWNHOUSE APARTMENTS CONDOMINIUM #IV 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: | 14 Aug 1986 (39 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Oct 2007 (17 years ago) |
Document Number: | N16358 |
FEI/EIN Number |
592849736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 W 47th PL, HIALEAH, FL, 33012, US |
Mail Address: | 1275 W 47th PL, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G. VIC MANAGEMENT, INCORPORATED | Agent | - |
FONTABAN ANGEL | President | 1275 W 47th PL, HIALEAH, FL, 33012 |
ZUNIGA MARIA | Treasurer | 1275 W 47th PL, HIALEAH, FL, 33012 |
SUAZO NITZA I | Secretary | 1275 W 47th PL, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1275 W 47th PL, Suite 303, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1275 W 47th PL, Suite 303, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-11 | G VIC MANAGEMENT | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 1275 W 47th PL, Suite 303, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1999-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-09-25 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State