Search icon

GURU WAREHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GURU WAREHOUSE 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: 06 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1996 (29 years ago)
Document Number: N93000003563
FEI/EIN Number 650486901

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

Address: C/o Unlimited Property Management, LLC., 7665 NW 50th Street, Miami, FL, 33166, US
Mail Address: C/o Unlimited Property Management, LLC., 7665 NW 50th Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen Xuanying President 7665 NW 50 Street, MIAMI, FL, 33166
Gadh Sonia Treasurer 7665 NW 50 Street, Miami, FL, 33166
SANCHEZ NURY Secretary 7665 NW 50 ST, MIAMI, FL, 33166
UNLIMITED PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 C/o Unlimited Property Management, LLC., 7665 NW 50th Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-05-12 C/o Unlimited Property Management, LLC., 7665 NW 50th Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-12 UNLIMITED PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 7665 NW 50th Street, Miami, FL 33166 -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229131 ACTIVE 1000000259399 DADE 2012-03-20 2032-03-28 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State