Search icon

711 CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: 711 CONDOMINIUM, 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: 06 Jul 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2008 (17 years ago)
Document Number: 711148
FEI/EIN Number NOT APPLICABLE

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

Address: 710 11TH ST, APT. #1, MIAMI BCH, FL, 33139, US
Mail Address: 996 Railroad Ave, Falls Church, VA, 22046, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEMTZOV DAVID Director 710 11TH STREET #2, MIAMI BEACH, FL, 33139
NEMTZOV DAVID Secretary 710 11TH STREET #2, MIAMI BEACH, FL, 33139
Ferris John President 710-11TH STREET #4, MIAMI, FL, 33139
Alcorn Brian Vice President 710 11th St, Miami Beach, FL, 33139
Ferris John P Agent 710 11TH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-26 710 11TH ST, APT. #1, MIAMI BCH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Ferris, John P -
CHANGE OF PRINCIPAL ADDRESS 2016-06-07 710 11TH ST, APT. #1, MIAMI BCH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 710 11TH ST, APT. #1, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2008-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State