Search icon

MEDITERRANEAN AT ISLANDS AT DORAL NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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