Search icon

GALERIA III CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GALERIA III CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0442878
Mail Address: 2300 west 84 st suite 603, Hialeah, FL 33016
Address: 2300 W 84 st Suite.603, Hialkeah, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LEXSA PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
Romero, Osiris President 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014

Treasurer

Name Role Address
Perez, Mayra Fresnillo Treasurer 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014

Secretary

Name Role Address
Perez, Mayra Fresnillo Secretary 5901 NW 151 Street Suite 100, Miami Lakes, FL 33014

Director

Name Role Address
Gonzalez, Aledys Director 5901 NW 151 Street, Suite 100 Miami Lakes, FL 33014
Martinez, Randy Director 5901 NW 151 Street, Suite 100 Miami Lakes, FL 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 2300 W 84 st Suite.603, Hialkeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2300 W 84 st Suite.603, Hialkeah, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 LEXSA PROPERTY MANAGEMENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2300 west 84 st suite 603, Hialeah, FL 33016 No data
CANCEL ADM DISS/REV 2006-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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: 03 Feb 2025

Sources: Florida Department of State