Entity Name: | MEDITERRANEAN AT ISLANDS AT DORAL NEIGHBORHOOD 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: | 02 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2005 (20 years ago) |
Document Number: | N03000002823 |
FEI/EIN Number |
134247088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12350 SW 132 Court, SUITE 114, Miami, FL, 33186, US |
Mail Address: | 12350 SW 132 Court, SUITE 114, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LUIS | President | 12350 SW 132 Court #114, Miami, FL, 33186 |
RODRIGUEZ RODERICK | Treasurer | 12350 SW 132 Court #114, Miami, FL, 33186 |
FARALL GLEDYS | Secretary | 12350 SW 132 Court #114, Miami, FL, 33186 |
Ramirez Rafael | Director | 12350 SW 132 CT#114, Miami, FL, 33186 |
NAVA MARIELA | Vice President | 12350 SW 132 CT#114, Miami, FL, 33186 |
MEJIA LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Mejia Law Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 9100 S Dadeland Blvd, Suite 1500, Miami, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-01 | 12350 SW 132 Court, SUITE 114, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2013-08-01 | 12350 SW 132 Court, SUITE 114, Miami, FL 33186 | - |
CANCEL ADM DISS/REV | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State