Search icon

915 LENOX, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: 915 LENOX, INC., A CONDOMINIUM
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: 06 Nov 1964 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: 708071
FEI/EIN Number 592491461

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

Address: 915 LENOX AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 333 W 41st Street, Miami Beach, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gdalia Valerie Director 333 W 41st Street, Miami Beach, FL, 33140
Singer Harrison Director 333 W 41st Street, Miami Beach, FL, 33140
Whalan Stuart President 333 W 41st Street, Miami Beach, FL, 33140
Cacchione German Secretary 333 W 41st Street, Miami Beach, FL, 33140
Hipwell Christopher Treasurer 333 W 41st Street, Miami Beach, FL, 33140
SoBe Management c/o Philippe Lamery, c/o A CAM 333 W 41st Street, Miami Beach, FL, 33140
SoBe Management c/o Philippe Lamery, c/o A Agent 333 West 41st Street, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 333 West 41st Street, Suite 614, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-01-03 SoBe Management c/o Philippe Lamery, c/o Agata Gogolewska -
CHANGE OF MAILING ADDRESS 2023-01-03 915 LENOX AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 915 LENOX AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2018-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State