Search icon

MEADOWBROOK I-J-K-L CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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