Search icon

THE MIAMI LAKES BAR ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MIAMI LAKES BAR 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: 13 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: N05000006089
FEI/EIN Number 203193306

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

Address: 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016, US
Mail Address: 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castilla Mirelis President 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016
Alvarez Melissa Secretary 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016
D'Arce Madelin Treasurer 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016
Cobiella Lorenzo Vice President 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016
Cruz Stephanie President 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016
Castilla Mirelis Agent 14100 Palmetto Frontage Road, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 14100 Palmetto Frontage Road, #100, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-01-05 14100 Palmetto Frontage Road, #100, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Castilla, Mirelis -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 14100 Palmetto Frontage Road, #100, Miami Lakes, FL 33016 -
REINSTATEMENT 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State