Search icon

MPG CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MPG 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: 24 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2006 (19 years ago)
Document Number: N04000005184
FEI/EIN Number 202992206

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

Address: 18710 SW 107TH AVE, #32, MIAMI, FL, 33157
Mail Address: 18710 SW 107TH AVE #32, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUES G.O.L. President 18710 SW 107 Ave, MIAMI, FL, 33157
HENRIQUES G.O.L. Director 18710 SW 107 Ave, MIAMI, FL, 33157
PILAFIAN MARTIN Secretary 18710 SW 107 AVE #14, MIAMI, FL, 33157
PILAFIAN MARTIN Director 18710 SW 107 AVE #14, MIAMI, FL, 33157
FRAY AUDLEY Director 18710 SW 107TH AVE, #8, MIAMI, FL, 33157
HENRIQUES G.O.L Agent 18710 SW 107TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-06-02 18710 SW 107TH AVE, #32, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 18710 SW 107TH AVE, #32, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2007-04-02 HENRIQUES, G.O.L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 18710 SW 107TH AVE, MIAMI, FL 33157 -
AMENDMENT 2006-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State