Search icon

TAMAIR COMMERCIAL CENTER SECTION II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TAMAIR COMMERCIAL CENTER SECTION II 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: 18 Aug 1989 (36 years ago)
Document Number: N33788
FEI/EIN Number 650196600

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

Address: 12250 SW 133rd Ct, Miami, FL, 33186, US
Mail Address: C/O MARINSA INTERNATIONAL, INC., 12250 S.W. 133rd Ct., MIAMI, FL, 33186-6426, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MIGUEL President 1030 SW 99TH PL, MIAMI, FL, 33174
WALCHLI UELI Agent 12250 SW 133.RD CT, MIAMI, FL, 331866426
GARCIA MIGUEL Director 1030 SW 99TH PL, MIAMI, FL, 33174
WALCHLI UELI Secretary 10865 S.W. 135 TER., MIAMI, FL, 33176
WALCHLI UELI Treasurer 10865 S.W. 135 TER., MIAMI, FL, 33176
WALCHLI UELI Director 10865 S.W. 135 TER., MIAMI, FL, 33176
SPIVAK MICHAEL B Vice President 4524 7th Pl SW, Vero Beach, FL, 32968
SPIVAK MICHAEL B Director 4524 7th Pl SW, Vero Beach, FL, 32968
Schaffer James C Director 14250 SW 136 St, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 14250 SW 136 ST, #13, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-01-29 14250 SW 136 ST, #13, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2025-01-29 SCHAFFER, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 14250 SW 136 ST, #13, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State