Search icon

TAMIAIR BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMIAIR BUSINESS CENTER 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: 16 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: N18284
FEI/EIN Number 592685325

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

Address: 4691 SW 71 Avenue, MIAMI, FL, 33155, US
Mail Address: 4691 SW 71 Avenue, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAL WILLIAM J President 4691 SW 71 AVENUE, MIAMI, FL, 33155
REAL WILLIAM J Treasurer 4691 SW 71 AVENUE, MIAMI, FL, 33155
FERNANDEZ SERGIO R Vice President 100100 OVERSEAS HIGHWAY, Key Largo, FL, 33037
REAL CAROLINA M Secretary 4691 SW 71 AVENUE, MIAMI, FL, 33155
RODRIGUEZ IVETTE Agent 201 Alhambra Circle, Suite 500, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 4691 SW 71 Avenue, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 201 Alhambra Circle, Suite 500, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-08-15 RODRIGUEZ , IVETTE -
CHANGE OF MAILING ADDRESS 2024-08-15 4691 SW 71 Avenue, MIAMI, FL 33155 -
REINSTATEMENT 2017-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-19
Reg. Agent Change 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State