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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State