Entity Name: | MIAMI LAKES CORPORATE PLAZA CONDOMINIUM 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: | 14 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 1999 (26 years ago) |
Document Number: | N01935 |
FEI/EIN Number |
592507345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 153RD ST, MIAMI LAKES, FL, 33014 |
Mail Address: | 6175 NW 153RD STREET, SUITE #303, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROEHMANN JOHN N | President | 6175 NW 153RD STREET SUITE 303, MIAMI LAKES, FL, 33014 |
STROEHMANN JOHN N | Director | 6175 NW 153RD STREET SUITE 303, MIAMI LAKES, FL, 33014 |
BERGERON GREG | Director | 6175 NW 153RD STREET SUITE 303, MIAMI LAKES, FL, 33014 |
WEISZ MICHAEL O | Agent | 9350 S DIXIE HWY STE 1500, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-24 | 6175 NW 153RD ST, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 6175 NW 153RD ST, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-11 | 9350 S DIXIE HWY STE 1500, MIAMI, FL 33156 | - |
REINSTATEMENT | 1999-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-01-19 | WEISZ, MICHAEL OP.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State