Search icon

70TH AVE. WAREHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 70TH AVE. WAREHOUSE 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: 28 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 1992 (33 years ago)
Document Number: N17551
FEI/EIN Number 592793007

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

Address: ALONSO TRANSMISSION, INC., 7007 SW 13 TERRACE, MIAMI, FL, 33144, US
Mail Address: ALONSO TRANSMISSION, INC., 7007 SW 13 TERRACE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ONILDA President 7007 SW 13 TERR, MIAMI, FL, 33144
ALONSO ONILDA Director 7007 SW 13 TERR, MIAMI, FL, 33144
MENENDEZ JORGE Vice President 1340 SW 70 AVE., MIAMI, FL, 33144
MENENDEZ JORGE Director 1340 SW 70 AVE., MIAMI, FL, 33144
ABRAHAM RALPH Secretary 7007 S.W. 13 TERR, MIAMI, FL, 33144
ABRAHAM RALPH Treasurer 7007 S.W. 13 TERR, MIAMI, FL, 33144
ABRAHAM RALPH Director 7007 S.W. 13 TERR, MIAMI, FL, 33144
ALONSO ONILDA Agent 7007 SW 13 TERR, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-23 ALONSO, ONILDA -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 ALONSO TRANSMISSION, INC., 7007 SW 13 TERRACE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-07-08 ALONSO TRANSMISSION, INC., 7007 SW 13 TERRACE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 7007 SW 13 TERR, MIAMI, FL 33144 -
REINSTATEMENT 1992-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State