Search icon

MIMM CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIMM 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: 29 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: N04000004298
FEI/EIN Number 201088281

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

Mail Address: 777 NW 72nd Ave, MIAMI, FL, 33126, US
Address: 777 NW 72nd Ave, Attn TF, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tawil Mohammad IPres President 777 NW 72nd Ave, Miami, FL, 33126
AL RAWDHAN HAMAD Director 777 NW 72 AVE, MIAMI, FL, 33126
TAWIL AMER I Director 777 NW 72 AVE, MIAMI, FL, 33126
RIFAI KAZZEEM Pres Director 777 NW 72 AVE, MIAMI, FL, 33126
TAWIL MOHAMMAD I Director 777 NW 72 AVE, MIAMI, FL, 33126
Tawil Mohammad IPres\ Agent 777 NW 72nd Ave, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-13 Tawil, Mohammad IMAD, Pres\ -
AMENDMENT 2019-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 777 NW 72nd Ave, 2087, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 777 NW 72nd Ave, Attn TF, 2087, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-26 777 NW 72nd Ave, Attn TF, 2087, MIAMI, FL 33126 -
AMENDMENT 2007-10-08 - -
AMENDMENT 2006-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000108322 TERMINATED 1000000814334 DADE 2019-02-08 2039-02-13 $ 10,015.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000823120 TERMINATED 1000000807066 DADE 2018-12-14 2038-12-19 $ 16,277.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-09-13
Amendment 2019-01-18
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6041657005 2020-04-06 0455 PPP 777 nw 72 avenue 2087, MIAMI, FL, 33126-3002
Loan Status Date 2022-08-24
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315000
Loan Approval Amount (current) 315000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-3002
Project Congressional District FL-27
Number of Employees 11
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State