Search icon

HIALEAH COMMERCE PLAZA CONDOMINIUM ASSOCIATION III, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH COMMERCE PLAZA CONDOMINIUM ASSOCIATION III, 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: 07 Nov 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1994 (31 years ago)
Document Number: N29161
FEI/EIN Number 65-0127745

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

Address: 5901 NW 151ST ST, Miami Lakes, FL, 33014, US
Mail Address: C/O TOP SERVICE PROPERTY MANAGMENT, LLC, 5901 SW 151ST ST, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOP SERVICE PROPERTY MANAGEMENT, LLC Agent -
Ribas Jose M President 5901 NW 151ST ST, Miami Lakes, FL, 33014
Gutierrez Mercedes Treasurer 5901 NW 151 Street, Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113759 JADE BUDDHA MINH DANG QUANG EXPIRED 2009-06-04 2014-12-31 - 5607 TOWN AND COUTRY BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-03-21 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2023-03-21 TOP SERVICE PROPERTY MANAGEMENT, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 5901 NW 151ST ST, SUITE 100, Miami Lakes, FL 33014 -
REINSTATEMENT 1994-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03

Date of last update: 01 Jun 2025

Sources: Florida Department of State