Entity Name: | MEADOWBROOK I-J-K-L CORPORATION, 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: | 13 Apr 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jun 1998 (27 years ago) |
Document Number: | 726122 |
FEI/EIN Number |
591446098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Managexchange, LLC, 900 N Federal Highway, Hallandale Beach, FL, 33009, US |
Mail Address: | C/O Managexchange, LLC, 900 N Federal Highway, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANAVE VITO | President | C/O Managexchange, LLC, Hallandale Beach, FL, 33009 |
Camaj Tom | Treasurer | C/O Managexchange, LLC, Hallandale Beach, FL, 33009 |
Timofti Eugeniu | Director | C/O Managexchange, LLC, Hallandale Beach, FL, 33009 |
Sarsfield Stephen | Secretary | C/O Managexchange, LLC, Hallandale Beach, FL, 33009 |
LORENC ADAM | Director | C/O Managexchange, LLC, Fort LauderdaleHallandale Be, FL, 33009 |
Romina Bellomo | Director | C/O Managexchange, LLC, Hallandale Beach, FL, 33009 |
Katz Steven B | Agent | 4300 N University Drive, Lauderhill, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | C/O Managexchange, LLC, 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | C/O Managexchange, LLC, 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | Katz, Steven B | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 4300 N University Drive, A-106, Lauderhill, FL 33351 | - |
AMENDMENT | 1998-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State