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 |
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 |
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 | - | - |
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