Search icon

DEVONAIRE COMMERCE CENTER VIII CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: DEVONAIRE COMMERCE CENTER VIII CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 May 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N48958
FEI/EIN Number 65-0340877
Address: 12474 SW 128 ST, MIAMI, FL 33186
Mail Address: 12474 SW 128 ST, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ERNESTO, ESTEVE Agent 12474 SW 128 ST, MIAMI, FL 33186

President

Name Role Address
ESTEVE, ERNESTO A President 12474 SW 128 ST, MIAMI, FL 33186

Director

Name Role Address
ESTEVE, ERNESTO A Director 12474 SW 128 ST, MIAMI, FL 33186
GACRIDO, ONOFRE Director 12460 SW 128 ST, MIAMI, FL 33186
WILLIAMS, LANCELOT Director 12464 S.W. 128 STREET, MIAMI, FL 33186

Secretary

Name Role Address
GACRIDO, ONOFRE Secretary 12460 SW 128 ST, MIAMI, FL 33186

Treasurer

Name Role Address
WILLIAMS, LANCELOT Treasurer 12464 S.W. 128 STREET, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 12474 SW 128 ST, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2007-03-30 12474 SW 128 ST, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2007-03-30 ERNESTO, ESTEVE No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 12474 SW 128 ST, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State