Search icon

MICHIGAN TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: MICHIGAN TOWERS 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: 15 Sep 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: 719308
FEI/EIN Number 591554536

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

Address: 716 Michigan AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 320 Euclid Ave CU-1, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY DANIEL President 320 Euclid Ave CU-1, Miami Beach, FL, 33139
HERNANDEZ MILAGROS Treasurer 320 Euclid Ave CU-1, Miami Beach, FL, 33139
Gutierrez Manuel Secretary 320 Euclid Ave CU-1, Miami Beach, FL, 33139
Jorge Jennifer Vice President 320 Euclid Ave CU-1, Miami Beach, FL, 33139
PRECISION MANAGEMENT OF FLORIDA INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-13 716 Michigan AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-09-13 Precision Management of Florida Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 320 Euclid Ave CU-1, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 716 Michigan AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State