Search icon

FLEXSPACE AT DORAL WEST PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLEXSPACE AT DORAL WEST PARK 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: 06 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: N35578
FEI/EIN Number 650251314

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

Address: 9960 Bird Road, MIAMI, FL, 33165, US
Mail Address: 9960 Bird Road, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO ANGEL N President 10418 NW 31 Terrace, DORAL, FL, 33172
ROIZ MARIO Treasurer 10446 SW 31 Terrace, DORAL, FL, 33172
Sagastegui Ana M Secretary 10458 NW 31 Terrace, DORAL, FL, 33172
REINALDO CASTELLANOS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058180 DORAL 31 OFFICE PARK EXPIRED 2012-06-13 2017-12-31 - 10418 NW 31 TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 9960 Bird Road, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2023-05-16 9960 Bird Road, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Reinaldo Castellanos, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 9960 SW 40 ST, Miami, FL 33165 -
AMENDMENT 2014-11-19 - -
AMENDMENT 2013-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000855321 TERMINATED 1000000475194 MIAMI-DADE 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State