Entity Name: | RO-MONT SOUTH CONDOMINIUM "Q," 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: | 20 Aug 1992 (33 years ago) |
Document Number: | N50469 |
FEI/EIN Number |
650031474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17670 NW 78 Ave, Miami, FL, 33015, US |
Address: | 65 NE 202 TERR, MIAMI GARDENS, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURELOS PATRICIA V | President | 17670 NW 78 Ave, Miami, FL, 33015 |
ANGULO SARA | Secretary | 17670 NW 78 Ave, Miami, FL, 33015 |
PORTUONDO MARGARITA | Vice President | 17670 NW 78 Ave, Miami, FL, 33015 |
MANAGEMENT 1, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-31 | 65 NE 202 TERR, MIAMI GARDENS, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-31 | MANAGEMENT 1 LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-31 | 17670 NW 78 AVE, STE 202, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-12 | 65 NE 202 TERR, MIAMI GARDENS, FL 33179 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
AMENDED ANNUAL REPORT | 2024-10-31 |
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-12-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State