Search icon

MICHELLE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE 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: 24 Sep 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 1987 (38 years ago)
Document Number: 727533
FEI/EIN Number 591814441

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

Address: 3582 NE 171 St, North Miami Beach, FL, 33160, US
Mail Address: 12000 Biscayne BLvd, Miami, FL, 33181, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davalos Juan President 12000 Biscayne BLvd, Miami, FL, 33181
Davalos Juan Director 12000 Biscayne BLvd, Miami, FL, 33181
Davalos Juan Secretary 12000 Biscayne BLvd, Miami, FL, 33181
Breseler Natan Treasurer 12000 Biscayne BLvd, Miami, FL, 33181
Contreras Ines Vice President 12000 Biscayne BLvd, Miami, FL, 33181
Tylek Walter Secretary 12000 Biscayne BLvd, Miami, FL, 33181
Kumst Jordana Director 12000 Biscayne BLvd, Miami, FL, 33181
LJ Services Group Agent 12000 Biscayne BLvd, Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 12000 Biscayne BLvd, 406, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-08-30 3582 NE 171 St, North Miami Beach, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 3582 NE 171 St, North Miami Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-04-22 LJ Services Group -
REINSTATEMENT 1987-05-12 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State