Search icon

FIFTH MIRAMAR CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: FIFTH MIRAMAR 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: 12 Jan 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: 712080
FEI/EIN Number 591202373

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

Address: 6750 Arbor Drive, Miramar, FL, 33023, US
Mail Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUIE SONIA Treasurer c/o PMI Top Florida Properties, Miami, FL, 33179
Blaise Olwitche Vice President c/o PMI Top Florida Properties, Miami, FL, 33179
Fleurantin Dubien Agent c/o PMI Top Florida Properties, Miami, FL, 33179
Fleurantin Dubien President c/o PMI Top Florida Properties, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 6750 Arbor Drive, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-03-13 Fleurantin, Dubien -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 6750 Arbor Drive, Miramar, FL 33023 -
REINSTATEMENT 2012-10-01 - -
PENDING REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State