Search icon

MILLER DREAMS II TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILLER DREAMS II TOWNHOMES ASSOCIATION, 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: 18 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1986 (39 years ago)
Document Number: 770834
FEI/EIN Number 59-2646206

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

Address: C\O LOYALTY PROPERTY MGMT, 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: C\O LOYALTY PROPERTY MGMT, 175 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVERAN FELIX Director 175 Fontainebleau Blvd, MIAMI, FL, 33172
ZARETTI MAURO Vice President 175 Fontainebleau Blvd, MIAMI, FL, 33172
ZARETTI MAURO Director 175 Fontainebleau Blvd, MIAMI, FL, 33172
HERRERA ROBERTO Treasurer 175 Fontainebleau Blvd, MIAMI, FL, 33172
HERRERA ROBERTO Director 175 Fontainebleau Blvd, MIAMI, FL, 33172
OLMO VICENTE Secretary 175 Fontainebleau Blvd, MIAMI, FL, 33172
OLMO VICENTE Director 175 Fontainebleau Blvd, MIAMI, FL, 33172
LABRADA JUAN A President 175 Fontainebleau Blvd, MIAMI, FL, 33172
LABRADA JUAN A Director 175 Fontainebleau Blvd, MIAMI, FL, 33172
Basulto Robbins & Associates LLP Agent 14160 NW 77 COURT, FL, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 C\O LOYALTY PROPERTY MGMT, 175 FONTAINEBLEAU BLVD, SUITE 2M5, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-10-18 C\O LOYALTY PROPERTY MGMT, 175 FONTAINEBLEAU BLVD, SUITE 2M5, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 14160 NW 77 COURT, SUITE 22, MIAMI LAKES, FL, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-02-14 Basulto Robbins & Associates LLP -
REINSTATEMENT 1986-06-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
AMENDMENT 1984-04-04 - -
AMENDMENT 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State