Search icon

ATLANTIC ROSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC ROSE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC ROSE CONDOMINIUM 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: 26 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000049638
FEI/EIN Number 650602120

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

Mail Address: 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
Address: 8816 COLLINS AVE., SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF KATZMAN & KORR, P.A. Agent 1100 S. STATE ROAD 7, SUITE 102, MARGATE, FL, 33068
TORPOCO RAYMUNDO Director 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
TORPOCO RAYMUNDO President 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
TORPOCO DAYSI Director 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
TORPOCO DAYSI Secretary 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131
TORPOCO DAYSI Treasurer 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 2000-05-30 THE LAW OFFICES OF KATZMAN & KORR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 1100 S. STATE ROAD 7, SUITE 102, MARGATE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 1997-10-13 8816 COLLINS AVE., SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 1997-10-13 8816 COLLINS AVE., SURFSIDE, FL 33154 -

Documents

Name Date
Reg. Agent Change 2000-05-30
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-10-13
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State