Search icon

PARK WEST BUSINESS CENTER CONDOMINIUM ASSOCIATIOIN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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