Search icon

DEVONAIRE COMMERCE CENTER V CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEVONAIRE COMMERCE CENTER V 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: 11 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: N97000006880
FEI/EIN Number 650815203

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

Address: 12398 SW 128TH ST, BAY 115, MIAMI, FL, 33186
Mail Address: 12398 SW 128TH ST, BAY 115, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMENDRALES FLAMINIO President 12398 SW 128TH ST BAY 115, MIAMI, FL, 33186
ALMENDRALES FLAMINIO Director 12398 SW 128TH ST BAY 115, MIAMI, FL, 33186
BISBAYNE BRIAN Vice President 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186
BISBAYNE BRIAN Secretary 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186
BISBAYNE BRIAN Treasurer 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186
BISBAYNE BRIAN Director 12398 SW 128TH ST BAY 102, MIAMI, FL, 33186
FUENTES RAFAEL Treasurer 12398 SW 128TH ST BAY 106, MIAMI, FL, 33186
ALMENDRALES FLAMINIO Agent 12398 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 12398 SW 128TH ST, BAY 115, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-02-20 12398 SW 128TH ST, BAY 115, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12398 SW 128TH STREET, SUITE 115, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-06-10 ALMENDRALES, FLAMINIO -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State