Search icon

MILAM 31 EXPO CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MILAM 31 EXPO CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2006 (18 years ago)
Document Number: 766295
FEI/EIN Number 20-4894575
Address: MILAM 31 EXPO CENTER CONDOMINIUM ASSOCIATION, INC., 7665 NW 50th Street, MIAMI, FL 33166
Mail Address: MILAM 31 EXPO CENTER CONDOMINIUM ASSOCIATION, INC., 7665 NW 50th Street, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of Frank Perez-Siam Agent 7001 S.W 87 Court, Miami, FL 33173

President

Name Role Address
BROWN, MAYRA President 7665 NW 50th Street, MIAMI, FL 33166

Secretary

Name Role Address
PRANCKEVICIUS, DANIEL Secretary 7665 NW 50th Street, MIAMI, FL 33166

Treasurer

Name Role Address
LLOPIZ, ANTONIO JUAN Treasurer 7665 NW 50th Street, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 MILAM 31 EXPO CENTER CONDOMINIUM ASSOCIATION, INC., 7665 NW 50th Street, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2014-04-14 MILAM 31 EXPO CENTER CONDOMINIUM ASSOCIATION, INC., 7665 NW 50th Street, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 Law Office of Frank Perez-Siam No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 7001 S.W 87 Court, Miami, FL 33173 No data
AMENDMENT 2006-11-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State