Entity Name: | METROPOLIS II 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: | N06000000416 |
FEI/EIN Number |
204364412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9055 SW 73 CT, 8TH FLOOR MANAGEMENT OFFICE, MIAMI, FL, 33156, US |
Mail Address: | METROPOLIS II, 9055 SW 73 CT, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINNEY DAVID | President | 9055 SW 73 CT, MIAMI, FL, 33156 |
Phillips Sheila | Secretary | 9055 SW 73 CT, MIAMI, FL, 33156 |
Montes Pilar | Treasurer | 9055 SW 73 CT, MIAMI, FL, 33156 |
Echemendia Casandra | Vice President | 9055 SW 73 CT, MIAMI, FL, 33156 |
HABER LAW, LLP | Agent | MIAMI, FL, 33127 |
ALSINA CLARA | Director | 9055 SW 73 CT, MIAMI, FL, 33156 |
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 | 2018-06-25 | 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 | 2014-12-24 | 9055 SW 73 CT, 8TH FLOOR MANAGEMENT OFFICE, MIAMI, FL 33156 | - |
AMENDMENT | 2007-09-24 | - | - |
AMENDMENT | 2007-08-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-01-31 |
Reg. Agent Change | 2023-08-17 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-08-31 |
AMENDED ANNUAL REPORT | 2018-06-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State