Entity Name: | PARADISE VILLAS CONDOMINIUM ASSOCIATION OF MIAMI, 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: | 12 Aug 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | N97000004573 |
FEI/EIN Number |
650783006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8020 NW 10TH ST, MIAMI, FL, 33126, US |
Mail Address: | P.O. BOX 160698, HIALEAH, FL, 33016, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS JORGE | Secretary | PO BOX 160698, Hialeah, FL, 33016 |
Perez Octavio | Director | P.O. BOX 160698, HIALEAH, FL, 33016 |
GUERRERO LIVIA | Treasurer | P.O. BOX 160698, HIALEAH, FL, 33016 |
Ortiz Miriam | Director | P.O. BOX 160698, HIALEAH, FL, 33016 |
Andrade Luis | Director | P.O. BOX 160698, HIALEAH, FL, 33016 |
SUAREZ CRISTINA | President | P.O. BOX 160698, HIALEAH, FL, 33016 |
FRAN PEREZ-SIAM, P.A. | Agent | 7001 SW 87TH CT, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-03 | 8020 NW 10TH ST, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | FRAN PEREZ-SIAM, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 7001 SW 87TH CT, MIAMI, FL 33173 | - |
AMENDMENT | 2014-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 8020 NW 10TH ST, MIAMI, FL 33126 | - |
NAME CHANGE AMENDMENT | 1998-12-17 | PARADISE VILLAS CONDOMINIUM ASSOCIATION OF MIAMI, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-13 |
AMENDED ANNUAL REPORT | 2024-12-11 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-21 |
AMENDED ANNUAL REPORT | 2017-07-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State