Search icon

MILE APARTMENTS CONDOMINIUM, INC.THE - Florida Company Profile

Company Details

Entity Name: MILE APARTMENTS CONDOMINIUM, INC.THE
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: 08 Sep 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: 724303
FEI/EIN Number 59-1707620

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

Mail Address: c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
Address: 1560-1590 WEST 46TH STREET, OFFICE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUANO ENRIQUE Vice President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
KONDRATOVICH ALEXANDER Treasurer 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
ANTONIO PERLA President 15280 NW 79 COURT, MIAMI LAKES, FL, 33016
GRS MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-16 1560-1590 WEST 46TH STREET, OFFICE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 GRS MANAGEMENT, INC. -
AMENDMENT 2016-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 1560-1590 WEST 46TH STREET, OFFICE, HIALEAH, FL 33012 -
REINSTATEMENT 2000-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1987-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-10-16
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-16
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State