Search icon

GALERIA III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GALERIA III 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: 17 Nov 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2006 (18 years ago)
Document Number: N92000000355
FEI/EIN Number 650442878

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

Mail Address: 2300 west 84 st suite 603, Hialeah, FL, 33016, US
Address: 2300 W 84 st Suite.603, Hialkeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Osiris President 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
Perez Mayra F Treasurer 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014
Gonzalez Aledys Director 5901 NW 151 Street, Miami Lakes, FL, 33014
Martinez Randy Director 5901 NW 151 Street, Miami Lakes, FL, 33014
LEXSA PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 2300 W 84 st Suite.603, Hialkeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-04-14 2300 W 84 st Suite.603, Hialkeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-04-14 LEXSA PROPERTY MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2300 west 84 st suite 603, Hialeah, FL 33016 -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000173196 LAPSED 08-01361 CC 26 2 MIAMI-DADE COUNTY 2008-05-21 2013-06-02 $7593.00 IMPERIAL PREMIUM FUNDING INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-19
AMENDED ANNUAL REPORT 2022-07-27
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State