Entity Name: | PARK WEST BUSINESS CENTER CONDOMINIUM ASSOCIATIOIN, 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: | 17 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 1998 (27 years ago) |
Document Number: | N39593 |
FEI/EIN Number |
650232216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13370 SW 131st St, Miami, FL 33186, FL, 33186, US |
Mail Address: | 13370 SW 131st St, Miami, FL 33186, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ HECTOR | President | 13370 SW 131st. Street, Miami, FL 33186, FL, 33186 |
Miani Federico | Secretary | 13370 SW 131st. Street, Miami, FL 33186, FL, 33186 |
Miani Federico | Director | 13370 SW 131st. Street, Miami, FL 33186, FL, 33186 |
TIPTON MATTHEW | Director | 13370 SW 131st. Street, Miami, FL 33186, FL, 33186 |
TRIAY CARLOS | Agent | 2301 NW 87 AVENUE #501, DORAL, FL, 33172 |
PEREZ HECTOR | Director | 13370 SW 131st. Street, Miami, FL 33186, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 13370 SW 131st St, 109, Miami, FL 33186, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-06-01 | 13370 SW 131st St, 109, Miami, FL 33186, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 2301 NW 87 AVENUE #501, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | TRIAY, CARLOS | - |
REINSTATEMENT | 1998-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-03-16 |
Reg. Agent Change | 2019-10-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State