Search icon

LOS ARBOLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOS ARBOLES 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: 02 Nov 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: N93000005028
FEI/EIN Number 650487339

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

Mail Address: PO BOX 160698, Hialeah, FL, 33016, US
Address: 1900 WEST 68TH, CONDO OFFICE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MIRIAM Vice President PO BOX 160698, Hialeah, FL, 33016
MARTIN BELKYS Treasurer PO BOX 160698, Hialeah, FL, 33016
Machado Omaida Secretary PO BOX 160698, Hialeah, FL, 33016
Mazola Maritza Director PO BOX 160698, Hialeah, FL, 33016
diaz Mauricio President PO BOX 160698, Hialeah, FL, 33016
PEREZ-SIAM, P.A. FRANK P Agent 7001 SW 87th Court, MIami, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-01 1900 WEST 68TH, CONDO OFFICE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 7001 SW 87th Court, OFFICE, MIami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2021-09-01 PEREZ-SIAM, P.A., FRANK, P -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2009-12-22 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 1900 WEST 68TH, CONDO OFFICE, HIALEAH, FL 33014 -
REINSTATEMENT 2000-01-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-12-06
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688817907 2020-06-10 0455 PPP 1900 W. 68TH STREET OFFICE, HIALEAH, FL, 33014-4401
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-4401
Project Congressional District FL-26
Number of Employees 1
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State