Search icon

MILAM COMMERCIAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILAM COMMERCIAL CENTER 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: 10 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: N05082
FEI/EIN Number 592527707

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

Address: 7035 SW 47 St, MIAMI, FL, 33155, US
Mail Address: 13200 SW 128 Street, Suite E1, MIAMI, FL, 33186, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munilla Fernando President 13200 SW 128 Street, MIAMI, FL, 33186
Abichandani Naresh Secretary 13200 SW 128 Street, MIAMI, FL, 33186
RODRIGUEZ Pedro Treasurer 13200 SW 128 Street, MIAMI, FL, 33186
Barket Kelly Vice President 13200 SW 128 Street, MIAMI, FL, 33186
Hendrikse Alexis Prop 13200 SW 128 Street, MIAMI, FL, 33186
Garcia Jorge Vice President 13200 SW 128 Street, MIAMI, FL, 33186
Southeast Property Management Company Inc. Agent 13200 SW 128 Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-13 Southeast Property Management Company Inc. -
CHANGE OF MAILING ADDRESS 2019-06-04 7035 SW 47 St, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 13200 SW 128 Street, Suite E1, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 7035 SW 47 St, MIAMI, FL 33155 -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State