Search icon

METROPOLIS I AT DADELAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: METROPOLIS I AT DADELAND 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: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: N06000000414
FEI/EIN Number 204364353

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

Address: 9055 SW 73 CT, 8TH FLOOR MANAGEMENT OFFICE, MIAMI, FL, 33156, US
Mail Address: 9055 SW 73rd CT, Management Office, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLOCK SEMA Vice President 9055 SW 73 CT, MIAMI, FL, 33156
REINER DAVID President 9055 SW 73 CT, MIAMI, FL, 33156
McDonley Jared Secretary 9055 SW 73 CT, MIAMI, FL, 33156
Carta Manuel Treasurer 9055 SW 73 CT, MIAMI, FL, 33156
GATENO JORGE Director 9055 SW 73 CT, MIAMI, FL, 33156
HABER LAW, LLP Agent MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-02-15 HABER LAW, LLP -
CHANGE OF MAILING ADDRESS 2018-02-13 9055 SW 73 CT, 8TH FLOOR MANAGEMENT OFFICE, MIAMI, FL 33156 -
REINSTATEMENT 2016-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-16 9055 SW 73 CT, 8TH FLOOR MANAGEMENT OFFICE, MIAMI, FL 33156 -
AMENDED AND RESTATEDARTICLES 2006-04-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-08-17
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State