Search icon

4300 BISCAYNE BLVD MASTER CONDO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 4300 BISCAYNE BLVD MASTER CONDO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4300 BISCAYNE BLVD MASTER CONDO ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000080142
FEI/EIN Number 202934421

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

Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: C/O AKAM ON-SITE, INC., 6421 CONGRESS AVENUE, STE 110, BOCA RATON, FL, 33487, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIFUENTES MARIA CESQ President 4300 BISCAYNE BLVD. STE. 204, MIAMI, FL, 33137
GOMEZ RICHARD Vice President 4300 BISCAYNE BLVD, MIAMI, FL, 33137
THORNTON TOM Treasurer 4300 BISCAYNE BLVD, MIAMI, FL, 33137
ROGERS RANDALL KESQ. Agent 621 NW 53RD STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 4300 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2011-04-18 4300 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2011-04-18 ROGERS, RANDALL K, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 621 NW 53RD STREET, SUITE 300, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000512273 ACTIVE 1000000671485 MIAMI-DADE 2015-04-17 2035-04-27 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000733254 TERMINATED 1000000384855 MIAMI-DADE 2013-04-08 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000508361 TERMINATED 1000000224040 DADE 2011-07-12 2031-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2014-11-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State