Search icon

MIDTOWN LOFTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIDTOWN LOFTS 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: 15 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: N06000008637
FEI/EIN Number 205382512

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

Address: C/O Lynx Property Services, 12595 SW 137th Avenue, Miami, FL, 33186, US
Mail Address: C/O Lynx Property Services, 12595 SW 137th Avenue, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Tchadmarie Secretary C/O Lynx Property Services, Miami, FL, 33186
Diaz Manuel President C/O Lynx Property Services, Miami, FL, 33186
Martinez Miriana Director C/O Lynx Property Services, Miami, FL, 33186
Samper Paloma Treasurer C/O Lynx Property Services, Miami, FL, 33186
Arias Maria Esq. Agent Siegfried, Rivera, Hyman, Lerner, De La To, Coral Gables, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-24 C/O Lynx Property Services, 12595 SW 137th Avenue, Suite 305, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Siegfried, Rivera, Hyman, Lerner, De La Torre, Mars & Sobel, 201 Alhambra Cir, Suite # 1100, Coral Gables, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-09-07 Arias, Maria, Esq. -
REINSTATEMENT 2009-03-16 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State