Entity Name: | MARQUIS VILLAS-I 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: | 16 Dec 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jan 2008 (17 years ago) |
Document Number: | N99000007477 |
FEI/EIN Number |
650969269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Gladys | President | 7665 NW 50 STREET, MIAMI, FL, 33166 |
Law Office of Frank Perez-Siam | Agent | 7001 S.W 87 Court, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-21 | Law Office of Frank Perez-Siam | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-21 | 7001 S.W 87 Court, Miami, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-29 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-05-29 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2008-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000090929 | ACTIVE | 1000000315009 | MIAMI-DADE | 2012-12-07 | 2033-01-16 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State