Search icon

MAJORCA PLAZA CONDOMINIUM 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAJORCA PLAZA CONDOMINIUM 1 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: 15 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 1995 (29 years ago)
Document Number: N21566
FEI/EIN Number 650082602

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

Mail Address: C/O Trizel Commercial Real Estate, 2460 SW 22nd Street, Miami, FL, 33145, US
Address: 37 MAJORCA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caputo Marilyn President C/O Trizel Commercial Real Estate, Miami, FL, 33145
Mazzei Patricia Secretary C/O Trizel Commercial Real Estate, Miami, FL, 33145
Chialastri Marcelo Agent C/O Trizel Commercial Real Estate, Miami, FL, 33145
SHOBE CAROL Treasurer C/O Trizel Commercial Real Estate, Miami, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 C/O Trizel Commercial Real Estate, 2460 SW 22nd Street, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2024-07-02 Chialastri, Marcelo -
CHANGE OF MAILING ADDRESS 2024-03-08 37 MAJORCA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 37 MAJORCA AVENUE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1990-01-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000920998 LAPSED 1000000187719 DADE 2010-09-13 2020-09-15 $ 1,242.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
Reg. Agent Resignation 2024-05-01
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-10-06
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State